- Company Overview for ADE PLUMBING & HEATING SERVICES LIMITED (12148326)
- Filing history for ADE PLUMBING & HEATING SERVICES LIMITED (12148326)
- People for ADE PLUMBING & HEATING SERVICES LIMITED (12148326)
- More for ADE PLUMBING & HEATING SERVICES LIMITED (12148326)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | AD01 | Registered office address changed from 30 Freshland Road Maidstone ME16 0WJ England to 5 Ash Grove Maidstone ME16 0AA on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Gavin Marsh as a director on 23 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Ade Paul Weston as a director on 23 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Gavin Marsh as a person with significant control on 23 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Ade Paul Weston as a person with significant control on 23 June 2020 | |
23 Sep 2019 | AD01 | Registered office address changed from The Corner Hosue. 2 High Street Aylesford ME20 7BG England to 30 Freshland Road Maidstone ME16 0WJ on 23 September 2019 | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|