ADVANCED HEATING LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/03/194 March 2019 ORDER OF COURT - RESTORATION

View Document

06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1813 August 2018 APPLICATION FOR STRIKING-OFF

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR DOMENICO GIORGIO PILLA / 08/03/2017

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PILLA / 21/02/2016

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PILLA / 08/03/2017

View Document

08/03/178 March 2017 SECRETARY'S CHANGE OF PARTICULARS / TERESA DOREEN PILLA / 21/02/2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / TERESA DOREEN PILLA / 06/11/2014

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM, 7 HAYMAN RISE, GRANGE FARM, MILTON KEYNES, BUCKINGHAMSHIRE, MK8 0ND, UNITED KINGDOM

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PILLA / 08/04/2010

View Document

02/03/102 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TERESA PILLA / 10/04/2008

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PILLA / 10/04/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM, 9 TREVITHICK LANE, SHENLEY LODGE, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 7EE

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company