Advanced company searchLink opens in new window

ALL TIME GRATES HEATING LIMITED

Company number 06570070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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