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

Anglia Heating Limited

Documents

Total Documents166
Total Pages738

Filing History

8 September 2022Final Gazette dissolved following liquidation
8 June 2022Return of final meeting in a creditors' voluntary winding up
4 August 2021Liquidators' statement of receipts and payments to 31 May 2021
14 July 2021Appointment of a voluntary liquidator
6 July 2021Removal of liquidator by court order
11 August 2020Liquidators' statement of receipts and payments to 31 May 2020
9 August 2019Liquidators' statement of receipts and payments to 31 May 2019
10 August 2018Liquidators' statement of receipts and payments to 31 May 2018
21 March 2018Appointment of a voluntary liquidator
21 March 2018Removal of liquidator by court order
18 September 2017Statement of affairs
18 September 2017Statement of affairs
26 June 2017Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 26 June 2017
26 June 2017Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 26 June 2017
22 June 2017Appointment of a voluntary liquidator
22 June 2017Appointment of a voluntary liquidator
12 June 2017Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 12 June 2017
12 June 2017Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 12 June 2017
9 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-19
9 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-19
9 June 2017Appointment of a voluntary liquidator
9 June 2017Appointment of a voluntary liquidator
15 November 2016Confirmation statement made on 13 November 2016 with updates
15 November 2016Confirmation statement made on 13 November 2016 with updates
16 March 2016Total exemption small company accounts made up to 31 December 2015
16 March 2016Total exemption small company accounts made up to 31 December 2015
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
29 July 2014Termination of appointment of Timothy Ian Wildman as a director on 27 July 2014
29 July 2014Termination of appointment of Timothy Ian Wildman as a director on 27 July 2014
10 March 2014Total exemption small company accounts made up to 31 December 2013
10 March 2014Total exemption small company accounts made up to 31 December 2013
17 December 2013Termination of appointment of Ian Huggins as a director
17 December 2013Termination of appointment of Ian Huggins as a director
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
31 May 2013Total exemption small company accounts made up to 31 December 2012
31 May 2013Total exemption small company accounts made up to 31 December 2012
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
12 April 2012Total exemption small company accounts made up to 31 December 2011
12 April 2012Total exemption small company accounts made up to 31 December 2011
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
24 November 2011Director's details changed for Christopher Alan Eve on 14 November 2011
24 November 2011Director's details changed for Sally Ann Lambert on 14 November 2011
24 November 2011Director's details changed for Barry Lambert on 14 November 2011
24 November 2011Director's details changed for Timothy Ian Wildman on 14 November 2011
24 November 2011Director's details changed for Christopher Alan Eve on 14 November 2011
24 November 2011Director's details changed for Sally Ann Lambert on 14 November 2011
24 November 2011Director's details changed for Timothy Ian Wildman on 14 November 2011
24 November 2011Secretary's details changed for Sally Ann Lambert on 14 November 2011
24 November 2011Director's details changed for Barry Lambert on 14 November 2011
24 November 2011Secretary's details changed for Sally Ann Lambert on 14 November 2011
18 November 2011Registered office address changed from Lovewell Blake 102 Prince of Wales Road Norwich NR1 1NY on 18 November 2011
18 November 2011Registered office address changed from Lovewell Blake 102 Prince of Wales Road Norwich NR1 1NY on 18 November 2011
5 April 2011Total exemption small company accounts made up to 31 December 2010
5 April 2011Total exemption small company accounts made up to 31 December 2010
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
15 November 2010Secretary's details changed for Sally Ann Lambert on 14 November 2010
15 November 2010Director's details changed for Sally Ann Lambert on 14 November 2010
15 November 2010Secretary's details changed for Sally Ann Lambert on 14 November 2010
15 November 2010Director's details changed for Sally Ann Lambert on 14 November 2010
13 May 2010Total exemption small company accounts made up to 31 December 2009
13 May 2010Total exemption small company accounts made up to 31 December 2009
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders
9 October 2009Appointment of Ian John Huggins as a director
9 October 2009Appointment of Ian John Huggins as a director
27 April 2009Total exemption small company accounts made up to 31 December 2008
27 April 2009Total exemption small company accounts made up to 31 December 2008
6 December 2008Particulars of a mortgage or charge / charge no: 3
6 December 2008Particulars of a mortgage or charge / charge no: 3
4 December 2008Return made up to 15/11/08; full list of members
4 December 2008Return made up to 15/11/08; full list of members
1 October 2008Director appointed christopher alan eve
1 October 2008Director appointed christopher alan eve
16 May 2008Total exemption small company accounts made up to 31 December 2007
16 May 2008Total exemption small company accounts made up to 31 December 2007
17 April 2008Particulars of a mortgage or charge / charge no: 2
17 April 2008Particulars of a mortgage or charge / charge no: 2
20 November 2007Return made up to 15/11/07; full list of members
20 November 2007Return made up to 15/11/07; full list of members
23 July 2007Total exemption small company accounts made up to 31 December 2006
23 July 2007Total exemption small company accounts made up to 31 December 2006
23 November 2006Return made up to 15/11/06; full list of members
23 November 2006Return made up to 15/11/06; full list of members
28 April 2006Total exemption small company accounts made up to 31 December 2005
28 April 2006Total exemption small company accounts made up to 31 December 2005
2 March 2006Return made up to 15/11/05; full list of members
2 March 2006Return made up to 15/11/05; full list of members
5 January 2006New secretary appointed
5 January 2006Secretary resigned
5 January 2006Registered office changed on 05/01/06 from: unit 8 drayton industrial park taverham road drayton norwich norfolk NR8 6RL
5 January 2006Director's particulars changed
5 January 2006Registered office changed on 05/01/06 from: unit 8 drayton industrial park taverham road drayton norwich norfolk NR8 6RL
5 January 2006Director's particulars changed
5 January 2006New secretary appointed
5 January 2006Secretary resigned
19 May 2005Total exemption small company accounts made up to 31 December 2004
19 May 2005Total exemption small company accounts made up to 31 December 2004
7 January 2005Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
7 January 2005Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
7 January 2005New director appointed
7 January 2005New director appointed
9 March 2004Accounting reference date extended from 31/07/04 to 31/12/04
9 March 2004Accounting reference date extended from 31/07/04 to 31/12/04
9 March 2004Director resigned
9 March 2004Director resigned
10 February 2004Particulars of mortgage/charge
10 February 2004Particulars of mortgage/charge
27 January 2004Total exemption small company accounts made up to 31 July 2003
27 January 2004Total exemption small company accounts made up to 31 July 2003
12 December 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
12 December 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
2 June 2003New director appointed
2 June 2003New director appointed
15 January 2003Total exemption small company accounts made up to 31 July 2002
15 January 2003Total exemption small company accounts made up to 31 July 2002
27 November 2002Return made up to 15/11/02; full list of members
27 November 2002Return made up to 15/11/02; full list of members
6 February 2002Total exemption small company accounts made up to 31 July 2001
6 February 2002Total exemption small company accounts made up to 31 July 2001
12 December 2001Return made up to 24/11/01; full list of members
12 December 2001Return made up to 24/11/01; full list of members
9 January 2001Accounts for a small company made up to 31 July 2000
9 January 2001Accounts for a small company made up to 31 July 2000
8 December 2000Return made up to 24/11/00; full list of members
8 December 2000Return made up to 24/11/00; full list of members
19 January 2000Secretary's particulars changed;director's particulars changed
19 January 2000Secretary's particulars changed;director's particulars changed
16 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
16 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
30 November 1999Accounts for a small company made up to 31 July 1999
30 November 1999Accounts for a small company made up to 31 July 1999
13 January 1999Accounts for a small company made up to 31 July 1998
13 January 1999Accounts for a small company made up to 31 July 1998
11 December 1998Return made up to 04/12/98; no change of members
11 December 1998Return made up to 04/12/98; no change of members
5 May 1998Accounts for a small company made up to 31 July 1997
5 May 1998Accounts for a small company made up to 31 July 1997
13 March 1998Auditor's resignation
13 March 1998Auditor's resignation
22 December 1997Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
22 December 1997Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
20 March 1997Accounting reference date shortened from 31/12/97 to 31/07/97
20 March 1997Accounting reference date shortened from 31/12/97 to 31/07/97
6 January 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100
6 January 1997Secretary resigned
6 January 1997New director appointed
6 January 1997New secretary appointed;new director appointed
6 January 1997Secretary resigned
6 January 1997Director resigned
6 January 1997Registered office changed on 06/01/97 from: 33 crwys road cardiff CF2 4YF
6 January 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100
6 January 1997Director resigned
6 January 1997New director appointed
6 January 1997New secretary appointed;new director appointed
6 January 1997Registered office changed on 06/01/97 from: 33 crwys road cardiff CF2 4YF
4 December 1996Incorporation
4 December 1996Incorporation
Sign up now to grow your client base. Plans & Pricing