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

Air Source Hot Water Limited

Documents

Total Documents53
Total Pages154

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off
9 August 2016Final Gazette dissolved via voluntary strike-off
18 June 2016Voluntary strike-off action has been suspended
18 June 2016Voluntary strike-off action has been suspended
24 May 2016First Gazette notice for voluntary strike-off
24 May 2016First Gazette notice for voluntary strike-off
11 May 2016Application to strike the company off the register
11 May 2016Application to strike the company off the register
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 121
3 March 2016Director's details changed for Mr Paul Murray Stewart on 11 November 2015
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 121
3 March 2016Director's details changed for Mr Paul Murray Stewart on 11 November 2015
17 November 2015Registered office address changed from 7 Woodbury Yard Salisbury Wiltshire SP2 8FF to 5 Matchams Close Matchams Ringwood Hampshire BH24 2BZ on 17 November 2015
17 November 2015Accounts for a dormant company made up to 8 February 2015
17 November 2015Accounts for a dormant company made up to 8 February 2015
17 November 2015Registered office address changed from 7 Woodbury Yard Salisbury Wiltshire SP2 8FF to 5 Matchams Close Matchams Ringwood Hampshire BH24 2BZ on 17 November 2015
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 121
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 121
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 121
5 January 2015Director's details changed for Mr Paul Murray Stewart on 5 January 2015
5 January 2015Registered office address changed from 48 West Broadway Bristol BS9 4TB England to 7 Woodbury Yard Salisbury Wiltshire SP2 8FF on 5 January 2015
5 January 2015Registered office address changed from 48 West Broadway Bristol BS9 4TB England to 7 Woodbury Yard Salisbury Wiltshire SP2 8FF on 5 January 2015
5 January 2015Director's details changed for Mr Paul Murray Stewart on 5 January 2015
5 January 2015Director's details changed for Mr Paul Murray Stewart on 5 January 2015
5 January 2015Registered office address changed from 48 West Broadway Bristol BS9 4TB England to 7 Woodbury Yard Salisbury Wiltshire SP2 8FF on 5 January 2015
7 November 2014Total exemption small company accounts made up to 8 February 2014
7 November 2014Total exemption small company accounts made up to 8 February 2014
7 November 2014Total exemption small company accounts made up to 8 February 2014
4 August 2014Registered office address changed from 27 Firs Road Firsdown Salisbury Wiltshire SP5 1SQ to 48 West Broadway Bristol BS9 4TB on 4 August 2014
4 August 2014Registered office address changed from 27 Firs Road Firsdown Salisbury Wiltshire SP5 1SQ to 48 West Broadway Bristol BS9 4TB on 4 August 2014
4 August 2014Registered office address changed from 27 Firs Road Firsdown Salisbury Wiltshire SP5 1SQ to 48 West Broadway Bristol BS9 4TB on 4 August 2014
9 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 121
9 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 121
9 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 121
5 November 2013Total exemption small company accounts made up to 8 February 2013
5 November 2013Total exemption small company accounts made up to 8 February 2013
5 November 2013Total exemption small company accounts made up to 8 February 2013
31 October 2013Previous accounting period shortened from 9 August 2013 to 8 February 2013
31 October 2013Previous accounting period shortened from 9 August 2013 to 8 February 2013
31 October 2013Previous accounting period shortened from 9 August 2013 to 8 February 2013
9 October 2013Previous accounting period extended from 28 February 2013 to 9 August 2013
9 October 2013Previous accounting period extended from 28 February 2013 to 9 August 2013
9 October 2013Previous accounting period extended from 28 February 2013 to 9 August 2013
13 March 2013Annual return made up to 9 February 2013 no member list
13 March 2013Annual return made up to 9 February 2013 no member list
13 March 2013Annual return made up to 9 February 2013 no member list
1 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
1 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
1 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
12 April 2012Termination of appointment of Linda Hill as a director
12 April 2012Termination of appointment of Linda Hill as a director
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing