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

Advanced Heating & Electrical Systems Limited

Documents

Total Documents47
Total Pages185

Filing History

23 September 2011Final Gazette dissolved following liquidation
23 September 2011Final Gazette dissolved via compulsory strike-off
23 September 2011Final Gazette dissolved following liquidation
23 June 2011Liquidators' statement of receipts and payments to 21 June 2011
23 June 2011Liquidators' statement of receipts and payments to 21 June 2011
23 June 2011Liquidators statement of receipts and payments to 21 June 2011
23 June 2011Return of final meeting in a creditors' voluntary winding up
23 June 2011Return of final meeting in a creditors' voluntary winding up
24 March 2011Liquidators' statement of receipts and payments to 10 March 2011
24 March 2011Liquidators statement of receipts and payments to 10 March 2011
24 March 2011Liquidators' statement of receipts and payments to 10 March 2011
30 September 2010Liquidators statement of receipts and payments to 10 September 2010
30 September 2010Liquidators' statement of receipts and payments to 10 September 2010
30 September 2010Liquidators' statement of receipts and payments to 10 September 2010
17 March 2010Liquidators' statement of receipts and payments to 10 March 2010
17 March 2010Liquidators statement of receipts and payments to 10 March 2010
17 March 2010Liquidators' statement of receipts and payments to 10 March 2010
18 March 2009Statement of affairs with form 4.19
18 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 March 2009Statement of affairs with form 4.19
18 March 2009Appointment of a voluntary liquidator
18 March 2009Appointment of a voluntary liquidator
18 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-11
24 February 2009Registered office changed on 24/02/2009 from windy ridge alderton montford shrewsbury shropshire SY4 1AP
24 February 2009Registered office changed on 24/02/2009 from windy ridge alderton montford shrewsbury shropshire SY4 1AP
30 April 2008Return made up to 15/03/08; full list of members
30 April 2008Return made up to 15/03/08; full list of members
18 March 2008Particulars of a mortgage or charge / charge no: 1
18 March 2008Particulars of a mortgage or charge / charge no: 1
25 January 2008Total exemption small company accounts made up to 31 March 2007
25 January 2008Total exemption small company accounts made up to 31 March 2007
17 January 2008Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100
17 January 2008Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100
24 May 2007Return made up to 15/03/07; full list of members
24 May 2007Return made up to 15/03/07; full list of members
9 May 2006Director resigned
9 May 2006Registered office changed on 09/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
9 May 2006Secretary resigned
9 May 2006New secretary appointed;new director appointed
9 May 2006New director appointed
9 May 2006Secretary resigned
9 May 2006New director appointed
9 May 2006New secretary appointed;new director appointed
9 May 2006Registered office changed on 09/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
9 May 2006Director resigned
15 March 2006Incorporation
15 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing