Advanced company searchLink opens in new window

A1 HEATING AND PLUMBING SOLUTIONS LIMITED

Company number 01994029

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)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Jun 2012 AA Total exemption small company accounts made up to 31 January 2011
29 Jun 2012 AA Total exemption small company accounts made up to 31 January 2010
29 Jun 2012 AA Total exemption small company accounts made up to 31 January 2009
29 Jun 2012 AA Total exemption small company accounts made up to 31 January 2008
14 May 2012 AD01 Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 14 May 2012
14 May 2012 CERTNM Company name changed E.C. baker LIMITED\certificate issued on 14/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-14
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1,000
13 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
02 Dec 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2010 CH04 Secretary's details changed for Stalia Services Ltd on 30 November 2009
03 Feb 2010 TM02 Termination of appointment of Stalia Services Ltd as a secretary
09 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2008 363a Return made up to 30/11/08; full list of members
06 Oct 2008 288b Appointment Terminated Director edward baker
16 Sep 2008 363a Return made up to 30/11/07; change of members; amend
16 Sep 2008 288c Director's Change of Particulars / edward baker / 07/01/2008 / HouseName/Number was: , now: the jays; Street was: 13 swanley bar lane, now: ; Area was: , now: tregadillett; Post Town was: littleheath, now: launceston; Region was: hertfordshire, now: cornwall; Post Code was: EN6 1NR, now: PL15 7EU
13 Dec 2007 363a Return made up to 30/11/07; full list of members