Advanced company searchLink opens in new window

AMBLESIDE HEATING LIMITED

Company number 06863408

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)
06 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2016 4.68 Liquidators' statement of receipts and payments to 8 April 2016
06 May 2015 AD01 Registered office address changed from C/O John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 6 May 2015
24 Apr 2015 4.20 Statement of affairs with form 4.19
24 Apr 2015 600 Appointment of a voluntary liquidator
24 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AAMD Amended accounts made up to 31 March 2012
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
27 Feb 2013 TM02 Termination of appointment of John Phillips as a secretary
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 30 March 2011
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
08 Apr 2009 288a Director appointed david paul holland
08 Apr 2009 288a Director and secretary appointed carole mary holland
08 Apr 2009 288a Secretary appointed john joseph phillips
08 Apr 2009 287 Registered office changed on 08/04/2009 from unit 81 centaur court claydon business park great blakenham ipswich IP6 0NL united kingdom
08 Apr 2009 88(2) Ad 30/03/09\gbp si 9@1=9\gbp ic 1/10\
01 Apr 2009 287 Registered office changed on 01/04/2009 from the studio st nicholas close elstree herts WD6 3EW