- Company Overview for AMBLESIDE HEATING LIMITED (06863408)
- Filing history for AMBLESIDE HEATING LIMITED (06863408)
- People for AMBLESIDE HEATING LIMITED (06863408)
- Insolvency for AMBLESIDE HEATING LIMITED (06863408)
- More for AMBLESIDE HEATING LIMITED (06863408)
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
|
|
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
|
|
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 |