Download leads from Nexok and grow your business. Find out more

A1 Heating And Plumbing Solutions Limited

Documents

Total Documents108
Total Pages492

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off
9 July 2013Final Gazette dissolved via compulsory strike-off
26 March 2013First Gazette notice for compulsory strike-off
26 March 2013First Gazette notice for compulsory strike-off
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
29 June 2012Total exemption small company accounts made up to 31 January 2009
29 June 2012Total exemption small company accounts made up to 31 January 2011
29 June 2012Total exemption small company accounts made up to 31 January 2010
29 June 2012Total exemption small company accounts made up to 31 January 2011
29 June 2012Total exemption small company accounts made up to 31 January 2009
29 June 2012Total exemption small company accounts made up to 31 January 2008
29 June 2012Total exemption small company accounts made up to 31 January 2008
29 June 2012Total exemption small company accounts made up to 31 January 2010
14 May 2012Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 14 May 2012
14 May 2012Company name changed E.C. baker LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
14 May 2012Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 14 May 2012
14 May 2012Company name changed E.C. baker LIMITED\certificate issued on 14/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-14
6 December 2011Compulsory strike-off action has been discontinued
6 December 2011Compulsory strike-off action has been discontinued
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1,000
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1,000
13 October 2011Compulsory strike-off action has been suspended
13 October 2011Compulsory strike-off action has been suspended
30 August 2011First Gazette notice for compulsory strike-off
30 August 2011First Gazette notice for compulsory strike-off
2 December 2010Secretary's details changed for Stalia Services Ltd on 30 November 2009
2 December 2010Annual return made up to 30 November 2009 with a full list of shareholders
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
2 December 2010Secretary's details changed for Stalia Services Ltd on 30 November 2009
2 December 2010Annual return made up to 30 November 2009 with a full list of shareholders
3 February 2010Termination of appointment of Stalia Services Ltd as a secretary
3 February 2010Termination of appointment of Stalia Services Ltd as a secretary
9 January 2010Compulsory strike-off action has been suspended
9 January 2010Compulsory strike-off action has been suspended
1 December 2009First Gazette notice for compulsory strike-off
1 December 2009First Gazette notice for compulsory strike-off
3 December 2008Return made up to 30/11/08; full list of members
3 December 2008Return made up to 30/11/08; full list of members
6 October 2008Appointment Terminated Director edward baker
6 October 2008Appointment terminated director edward baker
16 September 2008Director's change of particulars / edward baker / 07/01/2008
16 September 2008Return made up to 30/11/07; change of members; amend
16 September 2008Return made up to 30/11/07; change of members; amend
16 September 2008Director's Change of Particulars / edward baker / 07/01/2008 / HouseName/Number was: , now: the jays; Street was: 13 swanley bar lane, now: ; Area was: , now: tregadillett; Post Town was: littleheath, now: launceston; Region was: hertfordshire, now: cornwall; Post Code was: EN6 1NR, now: PL15 7EU
13 December 2007Return made up to 30/11/07; full list of members
13 December 2007Return made up to 30/11/07; full list of members
7 December 2006Return made up to 30/11/06; full list of members
7 December 2006Return made up to 30/11/06; full list of members
2 November 2006New director appointed
2 November 2006Director resigned
2 November 2006Director resigned
2 November 2006New director appointed
1 November 2006Total exemption small company accounts made up to 31 January 2006
1 November 2006Total exemption small company accounts made up to 31 January 2006
5 February 2006Total exemption small company accounts made up to 31 January 2005
5 February 2006Total exemption small company accounts made up to 31 January 2005
19 December 2005Return made up to 30/11/05; full list of members
19 December 2005Return made up to 30/11/05; full list of members
23 December 2004Return made up to 30/11/04; full list of members
23 December 2004Return made up to 30/11/04; full list of members
28 October 2004Total exemption small company accounts made up to 31 January 2004
28 October 2004Total exemption small company accounts made up to 31 January 2004
31 December 2003Return made up to 30/11/03; full list of members
31 December 2003Return made up to 30/11/03; full list of members
3 December 2003Total exemption small company accounts made up to 31 January 2003
3 December 2003Total exemption small company accounts made up to 31 January 2003
10 January 2003Total exemption full accounts made up to 31 January 2002
10 January 2003New director appointed
10 January 2003New director appointed
10 January 2003Total exemption full accounts made up to 31 January 2002
24 December 2002Return made up to 30/11/02; full list of members
24 December 2002Return made up to 30/11/02; full list of members
11 January 2002Return made up to 30/11/01; full list of members
11 January 2002Return made up to 30/11/01; full list of members
3 August 2001Total exemption full accounts made up to 31 January 2001
3 August 2001Total exemption full accounts made up to 31 January 2001
29 November 2000Return made up to 30/11/00; full list of members
29 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 2000Full accounts made up to 31 January 2000
1 November 2000Full accounts made up to 31 January 2000
8 December 1999Return made up to 30/11/99; full list of members
8 December 1999Return made up to 30/11/99; full list of members
25 May 1999Full accounts made up to 31 January 1999
25 May 1999Full accounts made up to 31 January 1999
9 December 1998Return made up to 30/11/98; full list of members
9 December 1998Return made up to 30/11/98; full list of members
24 November 1998Secretary resigned;director resigned
24 November 1998Secretary resigned;director resigned
11 November 1998New secretary appointed
11 November 1998New secretary appointed
5 November 1998Full accounts made up to 31 January 1998
5 November 1998Full accounts made up to 31 January 1998
2 December 1997Full accounts made up to 31 January 1997
2 December 1997Return made up to 30/11/97; no change of members
2 December 1997Full accounts made up to 31 January 1997
2 December 1997Return made up to 30/11/97; no change of members
22 December 1996Full accounts made up to 31 January 1996
22 December 1996Full accounts made up to 31 January 1996
6 December 1996Return made up to 30/11/96; full list of members
6 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 1995Return made up to 30/11/95; no change of members
5 December 1995Return made up to 30/11/95; no change of members
24 November 1995Full accounts made up to 31 January 1995
24 November 1995Full accounts made up to 31 January 1995
1 August 1991Compulsory strike-off action has been discontinued
1 August 1991Compulsory strike-off action has been discontinued
Sign up now to grow your client base. Plans & Pricing