- Company Overview for A1 HEATING AND PLUMBING SOLUTIONS LIMITED (01994029)
- Filing history for A1 HEATING AND PLUMBING SOLUTIONS LIMITED (01994029)
- People for A1 HEATING AND PLUMBING SOLUTIONS LIMITED (01994029)
- Charges for A1 HEATING AND PLUMBING SOLUTIONS LIMITED (01994029)
- More for A1 HEATING AND PLUMBING SOLUTIONS LIMITED (01994029)
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
|
|
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
|
|
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 |