This company is commonly known as Anglia Heating Limited. The company was founded 27 years ago and was given the registration number 03287556. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ANGLIA HEATING LIMITED |
---|---|---|
Company Number | : | 03287556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 December 1996 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Secretary | 01 November 2005 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 01 October 2008 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 16 December 1996 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 31 January 2004 | Active |
Watercroft 91 Low Road, Hellesdon, Norwich, NR6 5AG | Secretary | 16 December 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 December 1996 | Active |
338 Buxton Road, Spixworth, Norwich, NR10 3PN | Director | 16 December 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 December 1996 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Director | 01 October 2009 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Director | 01 June 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 December 1996 | Active |
Mr Barry Lambert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Highfield Court, Tollgate, Eastleigh, SO53 3TY |
Nature of control | : |
|
Mrs Sally Ann Lambert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Highfield Court, Tollgate, Eastleigh, SO53 3TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-09-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-06-26 | Address | Change registered office address company with date old address new address. | Download |
2017-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-06-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-09 | Resolution | Resolution. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Officers | Termination director company with name termination date. | Download |
2014-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-17 | Officers | Termination director company with name. | Download |
2013-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.