GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd November 2017. New Address: 21 Highfield Road Dartford Kent DA1 2JS. Previous address: C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England
filed on: 2nd, November 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st January 2016: 4.00 GBP
filed on: 23rd, March 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd March 2016. New Address: C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS. Previous address: Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA England
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st July 2015 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th February 2016: 2.00 GBP
|
capital |
|
AD01 |
Address change date: 11th December 2015. New Address: Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA. Previous address: 2 Pavilion Court, 600 Pavilion Drive, Northampton Northants NN4 7SL
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st July 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 058839860001 in full
filed on: 14th, August 2014
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 058839860002
filed on: 30th, May 2014
|
mortgage |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 21st July 2013 with full list of members
filed on: 28th, August 2013
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 058839860001
filed on: 5th, July 2013
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st July 2012 with full list of members
filed on: 25th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 29th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st July 2011 with full list of members
filed on: 7th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 11th, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st July 2010 with full list of members
filed on: 14th, September 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, May 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 7th, October 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 14th September 2009 with shareholders record
filed on: 14th, September 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 3rd July 2009 Appointment terminated secretary
filed on: 3rd, July 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 1st, July 2009
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2008
filed on: 16th, June 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed keith barrow heating & plumbing finance services LIMITEDcertificate issued on 20/03/09
filed on: 19th, March 2009
|
change of name |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 17th, September 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 17th September 2008 with shareholders record
filed on: 17th, September 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2007
filed on: 11th, September 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2007
filed on: 11th, September 2007
|
accounts |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 6th, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, August 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 6th August 2007 with shareholders record
filed on: 6th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 6th August 2007 with shareholders record
filed on: 6th, August 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
|
incorporation |
Free Download
(14 pages)
|