- Company Overview for ALL TIME GRATES HEATING LIMITED (06570070)
- Filing history for ALL TIME GRATES HEATING LIMITED (06570070)
- People for ALL TIME GRATES HEATING LIMITED (06570070)
- More for ALL TIME GRATES HEATING LIMITED (06570070)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2013 | DS01 | Application to strike the company off the register | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 May 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
|
|
22 Jun 2011 | AD01 | Registered office address changed from All Time Grates Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU on 22 June 2011 | |
04 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mr Patrick Arthur Bailey on 1 April 2011 | |
24 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
24 Apr 2010 | CH01 | Director's details changed for Richard Andrew Cawte on 18 April 2010 | |
24 Apr 2010 | CH03 | Secretary's details changed for Mrs Julie Symes on 18 April 2010 | |
24 Apr 2010 | CH01 | Director's details changed for Mr Andrew Ballard on 18 April 2010 | |
19 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
28 Oct 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from solaglass building fitzherbert road farlington portsmouth hampshire PO6 1RU | |
27 Apr 2009 | 288c | Director's Change of Particulars / andrew ballard / 01/10/2008 / HouseName/Number was: , now: 43; Street was: 28, brecon house, now: rownhams road; Area was: the canalside, gunwharf quays, now: north baddesley; Post Town was: portsmouth, now: southampton; Post Code was: PO1 3BP, now: SO52 9ES; Country was: , now: united kingdom | |
27 Apr 2009 | 288c | Director's Change of Particulars / patrick bailey / 01/10/2008 / HouseName/Number was: , now: 14; Street was: 132 emsworth road, now: farlington avenue; Area was: , now: farlington; Region was: hampshire, now: ; Post Code was: PO2 0BT, now: PO6 1DG; Country was: , now: united kingdom | |
23 Apr 2008 | 288a | Director appointed andrew ballard | |
23 Apr 2008 | 288a | Director appointed richard cawte | |
23 Apr 2008 | 288a | Director appointed patrick arthur bailey | |
23 Apr 2008 | 288a | Secretary appointed julie susan symes | |
18 Apr 2008 | 288b | Appointment Terminated Director instant companies LIMITED |