A & A PLUMBING & HEATING (HEXHAM) LIMITED, London Gazette, 10 August 2011
A & A PLUMBING & HEATING (HEXHAM) LIMITED, London Gazette, 24 August 2011
Appointment of Liquidators, London Gazette, 24 August 2011
A & A PLUMBING & HEATING SERVICES (HEXHAM) LTD, London Gazette, 19 March 2014
Filing Date | Title | Description | ||
---|---|---|---|---|
2014-09-04 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2014-06-04 | Filing dated 4 June 2014 | Return of final meeting in a creditors' voluntary winding up | details | |
2013-10-29 | Filing dated 29 October 2013 | Liquidators statement of receipts and payments to 2013-08-16 | details | |
2013-07-08 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2013-06-26 | Filing dated 26 June 2013 | Insolvency court order | details | |
2013-06-26 | Filing dated 26 June 2013 | Notice of ceasing to act as a voluntary liquidator | details | |
2012-10-24 | Filing dated 24 October 2012 | Liquidators statement of receipts and payments to 2012-08-16 | details | |
2011-11-14 | Filing dated 14 November 2011 | Statement of affairs with form 4.19 | details | |
2011-11-14 | Change of registered office address | Registered office address changed from 26C Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 2011-11-14 | details | |
2011-11-14 | Filing dated 14 November 2011 | Resolutions | details | |
2011-11-14 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2011-07-07 | Annual Return | Annual return made up to 2011-05-01 with full list of shareholders | details | |
2011-04-20 | Annual Accounts | Total exemption small company accounts made up to 2010-07-31 | details | |
2010-09-04 | Particulars of a mortgage or charge | Particulars of a mortgage or charge / charge no: 1 | details | |
2010-05-10 | Change of director's details | Director's details changed for Andrew Thomas Redden on 2010-05-01 | details | |
2010-05-10 | Annual Return | Annual return made up to 2010-05-01 with full list of shareholders | details | |
2010-05-10 | Change of director's details | Director's details changed for Ashley David Hannant on 2010-05-01 | details | |
2009-11-27 | Annual Accounts | Total exemption small company accounts made up to 2009-07-31 | details | |
2009-05-01 | Filing dated 1 May 2009 | Return made up to 01/05/09; full list of members | details | |
2009-02-12 | Change of Accounting Reference Date | Accounting reference date extended from 31/05/2009 to 31/07/2009 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2014-03-19 | The Gazette (United Kingdom) | Notice: 2017836 (Issue: 60811) Date: 19 March 2014 Issue Number: 60811 Page n... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
45.33 | Plumbing | UK SIC Classification 2003 | details |