- Company Overview for ADE HEATING LTD (08248386)
- Filing history for ADE HEATING LTD (08248386)
- People for ADE HEATING LTD (08248386)
- Insolvency for ADE HEATING LTD (08248386)
- More for ADE HEATING LTD (08248386)
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) |
---|---|---|---|
16 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2017 | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Mar 2016 | AD01 | Registered office address changed from 1 Gateshead Terrace West Boldon Tyne and Wear NE36 0QA to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 16 March 2016 | |
15 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
04 Jun 2015 | AD01 | Registered office address changed from Concept 2000 Sunderland Road Unit 7a Gateshead Tyne and Wear NE10 9LQ to 1 Gateshead Terrace West Boldon Tyne and Wear NE36 0QA on 4 June 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
28 May 2013 | AD01 | Registered office address changed from 273 St. Vincent Street South Shields NE33 3BQ United Kingdom on 28 May 2013 | |
30 Apr 2013 | AP01 | Appointment of Peter Daniel Taylor as a director | |
11 Oct 2012 | NEWINC | Incorporation |