- Company Overview for A & R HEATING & PLUMBING LTD (07337925)
- Filing history for A & R HEATING & PLUMBING LTD (07337925)
- People for A & R HEATING & PLUMBING LTD (07337925)
- Insolvency for A & R HEATING & PLUMBING LTD (07337925)
- More for A & R HEATING & PLUMBING LTD (07337925)
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) |
---|---|---|---|
19 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2017 | L64.07 | Completion of winding up | |
30 Mar 2017 | COCOMP | Order of court to wind up | |
12 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
30 Sep 2016 | TM01 | Termination of appointment of a director | |
28 Sep 2016 | TM01 | Termination of appointment of Robin Mark Sannegadu as a director on 28 September 2016 | |
17 Sep 2016 | AP01 | Appointment of Mr Robin Mark Sannegadu as a director on 17 September 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Pembroke Garden Village Cosheston Slade Cross Pembroke Dock Dyfed SA72 4SX to Unit 14 the Salterns Industrial Estate Tenby Pembrokeshire SA70 7NJ on 3 December 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Apr 2014 | TM01 | Termination of appointment of Robin Sannegadu as a director | |
24 Apr 2014 | TM02 | Termination of appointment of Tracy Sannegadu as a secretary | |
07 Apr 2014 | AD01 | Registered office address changed from 39 Parklands St. Florence Nr Tenby Pembrokeshire SA70 8NL on 7 April 2014 | |
28 Oct 2013 | AP01 | Appointment of Mr Alonzo John Llewellyn as a director | |
03 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
06 Aug 2010 | NEWINC |
Incorporation
|