Advanced company searchLink opens in new window

THE UK'S AFFORDABLE HEATING COMPANY LIMITED

Company number 09581528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2019 AD01 Registered office address changed from 2a Lenham Road Thornton Heath CR7 8QS England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 3 April 2019
02 Apr 2019 LIQ02 Statement of affairs
02 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
22 Feb 2019 TM01 Termination of appointment of Avindale Joseph as a director on 22 February 2019
12 Aug 2018 TM02 Termination of appointment of Davina Jane Joseph as a secretary on 31 July 2018
19 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 31 May 2017
19 Mar 2018 AD01 Registered office address changed from 25 the Priory, Epsom Road Croydon CR0 4NT England to 2a Lenham Road Thornton Heath CR7 8QS on 19 March 2018
13 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
31 May 2017 AD01 Registered office address changed from Flat 3 Westmount 1 Duppas Hill Road Croydon Surrey CR0 4AU to 25 the Priory, Epsom Road Croydon CR0 4NT on 31 May 2017
08 Feb 2017 AA Micro company accounts made up to 31 May 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 2
08 Sep 2016 TM02 Termination of appointment of Chenella Walker as a secretary on 26 August 2016
08 Sep 2016 AP03 Appointment of Mrs Davina Jane Joseph as a secretary on 26 August 2016
08 Sep 2016 TM02 Termination of appointment of Chenella Walker as a secretary on 26 August 2016
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AD01 Registered office address changed from 2a Lenham Road Thornton Heath Surrey CR7 8QS to Flat 3 Westmount 1 Duppas Hill Road Croydon Surrey CR0 4AU on 10 November 2015
23 Sep 2015 AD01 Registered office address changed from 2a 2a Suite 1 Thornton Heath Surrey CR7 8QS United Kingdom to 2a Lenham Road Thornton Heath Surrey CR7 8QS on 23 September 2015
08 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted