- Company Overview for A & G HEAT EXCHANGERS LIMITED (06226628)
- Filing history for A & G HEAT EXCHANGERS LIMITED (06226628)
- People for A & G HEAT EXCHANGERS LIMITED (06226628)
- Insolvency for A & G HEAT EXCHANGERS LIMITED (06226628)
- More for A & G HEAT EXCHANGERS LIMITED (06226628)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2013 | |
07 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2012 | |
10 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | AD01 | Registered office address changed from Unit 17 Tilecross Trading Estate Tile Cross Road, Marston Green Birmingham West Midlands B33 0NW on 20 January 2011 | |
19 May 2010 | AR01 |
Annual return made up to 25 April 2010 with full list of shareholders
Statement of capital on 2010-05-19
|
|
18 May 2010 | CH01 | Director's details changed for Mr Gerard Lawrence Griffiths on 1 January 2010 | |
18 May 2010 | CH01 | Director's details changed for Stephen Alder on 1 January 2010 | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
01 Feb 2010 | AA01 | Previous accounting period extended from 30 April 2009 to 31 July 2009 | |
18 Jun 2009 | 363a | Return made up to 25/04/09; full list of members | |
23 Jan 2009 | AA | Accounts made up to 30 April 2008 | |
09 Sep 2008 | 363a | Return made up to 25/04/08; full list of members | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from unit 17 tilecross trading estate tile cross marston green birmingham west midlands B33 0NW | |
09 Sep 2008 | 288c | Director and Secretary's Change of Particulars / gerard grifiths / 08/09/2008 / Title was: , now: mr; Middle Name/s was: , now: lawrence; Surname was: grifiths, now: griffiths; HouseName/Number was: , now: 9; Street was: 9 burman close, now: burman drive; Country was: , now: uk | |
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: oak house 16 suffolk way droitwich spa worcestershire WR9 7RE | |
07 Jun 2007 | 288a | New director appointed | |
07 Jun 2007 | 288a | New secretary appointed;new director appointed | |
04 Jun 2007 | CERTNM | Company name changed a & g heat exchanges LIMITED\certificate issued on 04/06/07 | |
30 May 2007 | 288b | Secretary resigned | |
30 May 2007 | 288b | Director resigned | |
25 Apr 2007 | NEWINC | Incorporation |