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

Abbots Heating Limited

Documents

Total Documents92
Total Pages432

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off
17 January 2023First Gazette notice for voluntary strike-off
9 January 2023Application to strike the company off the register
6 January 2023Total exemption full accounts made up to 31 October 2022
6 January 2023Previous accounting period extended from 30 September 2022 to 31 October 2022
27 October 2022Compulsory strike-off action has been discontinued
26 October 2022Confirmation statement made on 19 July 2022 with no updates
11 October 2022First Gazette notice for compulsory strike-off
28 June 2022Termination of appointment of Tracey Michelle Jeeves as a secretary on 15 June 2022
28 June 2022Termination of appointment of Tracey Michelle Jeeves as a director on 15 June 2022
25 November 2021Total exemption full accounts made up to 30 September 2021
19 August 2021Confirmation statement made on 19 July 2021 with no updates
22 January 2021Total exemption full accounts made up to 30 September 2020
28 July 2020Confirmation statement made on 19 July 2020 with no updates
28 February 2020Total exemption full accounts made up to 30 September 2019
30 July 2019Confirmation statement made on 19 July 2019 with no updates
6 February 2019Total exemption full accounts made up to 30 September 2018
7 August 2018Confirmation statement made on 19 July 2018 with no updates
9 January 2018Total exemption full accounts made up to 30 September 2017
2 August 2017Confirmation statement made on 19 July 2017 with no updates
2 August 2017Confirmation statement made on 19 July 2017 with no updates
24 January 2017Total exemption small company accounts made up to 30 September 2016
12 August 2016Confirmation statement made on 19 July 2016 with updates
12 August 2016Confirmation statement made on 19 July 2016 with updates
27 January 2016Total exemption small company accounts made up to 30 September 2015
27 January 2016Total exemption small company accounts made up to 30 September 2015
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 August 2015Director's details changed for Tracey Michelle Jeeves on 19 July 2015
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 August 2015Director's details changed for Tracey Michelle Jeeves on 19 July 2015
28 August 2015Director's details changed for Paul Antony Jeeves on 19 July 2015
28 August 2015Director's details changed for Paul Antony Jeeves on 19 July 2015
8 May 2015Total exemption small company accounts made up to 30 September 2014
8 May 2015Total exemption small company accounts made up to 30 September 2014
30 March 2015Registered office address changed from 175 Abbots Road Abbots Langley Hertfordshire WD5 0BN United Kingdom to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 30 March 2015
30 March 2015Registered office address changed from 175 Abbots Road Abbots Langley Hertfordshire WD5 0BN United Kingdom to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 30 March 2015
18 March 2015Registered office address changed from 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB to 175 Abbots Road Abbots Langley Hertfordshire WD5 0BN on 18 March 2015
18 March 2015Registered office address changed from 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB to 175 Abbots Road Abbots Langley Hertfordshire WD5 0BN on 18 March 2015
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
7 January 2014Total exemption small company accounts made up to 30 September 2013
7 January 2014Total exemption small company accounts made up to 30 September 2013
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
26 February 2013Total exemption small company accounts made up to 30 September 2012
26 February 2013Total exemption small company accounts made up to 30 September 2012
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
13 March 2012Total exemption small company accounts made up to 30 September 2011
13 March 2012Total exemption small company accounts made up to 30 September 2011
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
3 February 2011Total exemption small company accounts made up to 30 September 2010
3 February 2011Total exemption small company accounts made up to 30 September 2010
21 July 2010Annual return made up to 19 July 2010
21 July 2010Annual return made up to 19 July 2010
31 March 2010Total exemption small company accounts made up to 30 September 2009
31 March 2010Total exemption small company accounts made up to 30 September 2009
21 July 2009Return made up to 19/07/09; full list of members
21 July 2009Return made up to 19/07/09; full list of members
18 February 2009Total exemption small company accounts made up to 30 September 2008
18 February 2009Total exemption small company accounts made up to 30 September 2008
22 July 2008Return made up to 19/07/08; full list of members
22 July 2008Return made up to 19/07/08; full list of members
18 February 2008Total exemption small company accounts made up to 30 September 2007
18 February 2008Total exemption small company accounts made up to 30 September 2007
11 December 2007Registered office changed on 11/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER
11 December 2007Registered office changed on 11/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER
23 July 2007Return made up to 19/07/07; full list of members
23 July 2007Return made up to 19/07/07; full list of members
12 February 2007Total exemption small company accounts made up to 30 September 2006
12 February 2007Total exemption small company accounts made up to 30 September 2006
10 August 2006Return made up to 19/07/06; full list of members
10 August 2006Return made up to 19/07/06; full list of members
21 February 2006Total exemption small company accounts made up to 30 September 2005
21 February 2006Total exemption small company accounts made up to 30 September 2005
22 August 2005Return made up to 19/07/05; full list of members
22 August 2005Return made up to 19/07/05; full list of members
29 June 2005Accounting reference date extended from 31/07/05 to 30/09/05
29 June 2005Accounting reference date extended from 31/07/05 to 30/09/05
3 August 2004New director appointed
3 August 2004New secretary appointed;new director appointed
3 August 2004New secretary appointed;new director appointed
3 August 2004Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2
3 August 2004Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2
3 August 2004Secretary resigned
3 August 2004Secretary resigned
3 August 2004New director appointed
3 August 2004Director resigned
3 August 2004Director resigned
19 July 2004Incorporation
19 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing