- 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) |
---|---|---|---|
13 Mar 2015 | AD01 | Registered office address changed from 34 West Common Road Hayes Kent BR2 7BX to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 13 March 2015 | |
12 Mar 2015 | 2.12B | Appointment of an administrator | |
04 Feb 2015 | TM01 | Termination of appointment of Nicholas Peter Stevenson as a director on 12 January 2015 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
01 Jul 2013 | TM01 | Termination of appointment of Peter Stevenson as a director | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
08 Aug 2011 | TM01 | Termination of appointment of Peter Stannard as a director | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Mr Nicholas Peter Stevenson on 1 April 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Mr Peter George Stevenson on 1 April 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Mrs Barrie Sylvia Stevenson on 1 April 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Paul Barry Stevenson on 1 April 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Mr Peter Stannard on 1 April 2010 | |
27 Jul 2010 | CH03 | Secretary's details changed for Mrs Barrie Sylvia Stevenson on 1 April 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 27 June 2009 with full list of shareholders | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |