AM HEATING & COOLING SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/06/2413 June 2024 | Return of final meeting in a creditors' voluntary winding up |
| 14/02/2314 February 2023 | Resolutions |
| 14/02/2314 February 2023 | Resolutions |
| 14/02/2314 February 2023 | Statement of affairs |
| 14/02/2314 February 2023 | Registered office address changed from 1st Floor 10 Hampden Square London N14 5JR to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-02-14 |
| 14/02/2314 February 2023 | Appointment of a voluntary liquidator |
| 10/01/2310 January 2023 | Compulsory strike-off action has been suspended |
| 10/01/2310 January 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 25/02/2125 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 04/02/164 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 02/02/162 February 2016 | DISS40 (DISS40(SOAD)) |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 04/02/154 February 2015 | DISS40 (DISS40(SOAD)) |
| 04/02/154 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 03/02/153 February 2015 | FIRST GAZETTE |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/02/147 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/01/1331 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MOUSICOS / 05/01/2012 |
| 04/01/124 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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