- Company Overview for H & H HEATING AND PLUMBING LTD (07027487)
- Filing history for H & H HEATING AND PLUMBING LTD (07027487)
- People for H & H HEATING AND PLUMBING LTD (07027487)
- Insolvency for H & H HEATING AND PLUMBING LTD (07027487)
- More for H & H HEATING AND PLUMBING LTD (07027487)
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) |
---|---|---|---|
10 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2015 | L64.07 | Completion of winding up | |
05 Mar 2015 | COCOMP | Order of court to wind up | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2014 | 1.4 | Notice of completion of voluntary arrangement | |
19 Jun 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
01 Jul 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2013 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 May 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 | |
30 Apr 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Apr 2012 | TM01 | Termination of appointment of Russell Warner as a director | |
14 Mar 2012 | AP01 | Appointment of Mr Brian Kenneth Hill as a director | |
06 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Jan 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 October 2010 | |
03 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
11 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 2 December 2009
|
|
09 Nov 2009 | AD01 | Registered office address changed from 1 Stanton Cottages Middle Road, Stanton St John Oxford Oxfordshire OX33 1EY United Kingdom on 9 November 2009 | |
23 Sep 2009 | NEWINC | Incorporation |