- Company Overview for A PARSONS HEATING LTD (09229131)
- Filing history for A PARSONS HEATING LTD (09229131)
- People for A PARSONS HEATING LTD (09229131)
- More for A PARSONS HEATING LTD (09229131)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2019 | DS01 | Application to strike the company off the register | |
26 Nov 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Apr 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
20 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | TM01 | Termination of appointment of Laura Kay Parsons as a director on 13 June 2016 | |
13 Jun 2016 | TM02 | Termination of appointment of Gregory Alexander Parsons as a secretary on 13 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 22 Grange Road Ramsgate Kent CT11 9LR to C/O Millen Necker & Co 2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 7 June 2016 | |
05 Jan 2016 | CH01 | Director's details changed for Mr Ashley Leonard James Parsons on 5 January 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
22 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-22
|