- Company Overview for ACASTER PLUMBING & HEATING LIMITED (04225950)
- Filing history for ACASTER PLUMBING & HEATING LIMITED (04225950)
- People for ACASTER PLUMBING & HEATING LIMITED (04225950)
- Charges for ACASTER PLUMBING & HEATING LIMITED (04225950)
- Insolvency for ACASTER PLUMBING & HEATING LIMITED (04225950)
- More for ACASTER PLUMBING & HEATING LIMITED (04225950)
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) |
---|---|---|---|
27 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2012 | 2.24B | Administrator's progress report to 24 July 2012 | |
27 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 24 July 2012 | |
05 Mar 2012 | 2.24B | Administrator's progress report to 7 February 2012 | |
20 Oct 2011 | 2.23B | Result of meeting of creditors | |
11 Oct 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
10 Oct 2011 | 2.17B | Statement of administrator's proposal | |
16 Aug 2011 | AD01 | Registered office address changed from 36a Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom on 16 August 2011 | |
15 Aug 2011 | 2.12B | Appointment of an administrator | |
17 Jun 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-17
|
|
17 Jun 2011 | CH01 | Director's details changed for Neil James Cowan on 31 May 2011 | |
17 Jun 2011 | CH01 | Director's details changed for Mandy Acaster on 31 May 2011 | |
17 Jun 2011 | CH01 | Director's details changed for Adrian Clarke Acaster on 31 May 2011 | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from Unit 1 Plot 15 Newport Industrial Estate Launceston Cornwall PL15 8EX on 19 August 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Adrian Clarke Acaster on 31 May 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Mandy Acaster on 31 May 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Neil James Cowan on 31 May 2010 | |
22 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Mar 2010 | RESOLUTIONS |
Resolutions
|