- Company Overview for ANGLIA HEATING LIMITED (03287556)
- Filing history for ANGLIA HEATING LIMITED (03287556)
- People for ANGLIA HEATING LIMITED (03287556)
- Charges for ANGLIA HEATING LIMITED (03287556)
- Insolvency for ANGLIA HEATING LIMITED (03287556)
- More for ANGLIA HEATING LIMITED (03287556)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2021 | |
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
11 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2020 | |
09 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2019 | |
10 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2018 | |
21 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
18 Sep 2017 | LIQ02 | Statement of affairs | |
26 Jun 2017 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 26 June 2017 | |
22 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2017 | AD01 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 12 June 2017 | |
09 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
29 Jul 2014 | TM01 | Termination of appointment of Timothy Ian Wildman as a director on 27 July 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Ian Huggins as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|