- Company Overview for THE UK'S AFFORDABLE HEATING COMPANY LIMITED (09581528)
- Filing history for THE UK'S AFFORDABLE HEATING COMPANY LIMITED (09581528)
- People for THE UK'S AFFORDABLE HEATING COMPANY LIMITED (09581528)
- Insolvency for THE UK'S AFFORDABLE HEATING COMPANY LIMITED (09581528)
- More for THE UK'S AFFORDABLE HEATING COMPANY LIMITED (09581528)
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
|
|
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
|
|
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
|