- Company Overview for STEVENSON HEATING LIMITED (04813514)
- Filing history for STEVENSON HEATING LIMITED (04813514)
- People for STEVENSON HEATING LIMITED (04813514)
- Charges for STEVENSON HEATING LIMITED (04813514)
- Insolvency for STEVENSON HEATING LIMITED (04813514)
- More for STEVENSON HEATING LIMITED (04813514)
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) |
---|---|---|---|
15 Sep 2017 | AD01 | Registered office address changed from 34 West Common Road Hayes Bromley Kent BR2 7BX to 50-52 Glebe Way West Wickham BR4 0RL on 15 September 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Gary Chaney as a person with significant control on 6 April 2017 | |
07 Jul 2017 | PSC01 | Notification of Neil William Stevenson as a person with significant control on 6 April 2017 | |
07 Jul 2017 | PSC01 | Notification of Andrew Richard Oliver as a person with significant control on 5 April 2017 | |
25 May 2017 | TM01 | Termination of appointment of Gary Chaney as a director on 18 April 2017 | |
05 Dec 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-12-05
|
|
25 Nov 2016 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2016-11-25
|
|
10 Oct 2016 | 1.4 | Notice of completion of voluntary arrangement | |
17 Jun 2016 | 2.32B | Notice of end of Administration | |
16 Jun 2016 | TM01 | Termination of appointment of Paul Barry Stevenson as a director on 1 March 2016 | |
03 Jun 2016 | MR01 | Registration of charge 048135140001, created on 18 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 34 West Common Road Hayes Bromley Kent BR2 7BX on 27 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Barrie Sylvia Stevenson as a secretary on 1 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Barrie Sylvia Stevenson as a director on 1 May 2016 | |
12 May 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
24 Mar 2016 | 2.24B | Administrator's progress report to 12 February 2016 | |
18 Mar 2016 | AP01 | Appointment of Neil William Stevenson as a director on 1 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Andrew Richard Oliver as a director on 1 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Gary Chaney as a director on 1 March 2016 | |
09 Mar 2016 | 2.31B | Notice of extension of period of Administration | |
13 Oct 2015 | 2.24B | Administrator's progress report to 1 September 2015 | |
18 May 2015 | 2.23B | Result of meeting of creditors | |
08 May 2015 | 2.17B | Statement of administrator's proposal | |
08 May 2015 | 2.16B | Statement of affairs with form 2.14B |