About

Registered Number: 05385368
Date of Incorporation: 08/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (6 years and 7 months ago)
Registered Address: 10 Hampton Road, Chelmsford, Essex, CM2 8ES

 

Established in 2005, A D A Plumbing & Heating Ltd has its registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Dissolved". A D A Plumbing & Heating Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Jennifer 12 July 2008 - 1
CLARK, Martyn 12 July 2008 - 1
BATES, Adrian 08 March 2005 08 March 2005 1
BATES, Michelle Louise 20 June 2005 11 July 2008 1
CARTER, Douglas 08 March 2005 14 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Susan 08 March 2005 16 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 09 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 26 March 2015
AA01 - Change of accounting reference date 16 March 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 05 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
225 - Change of Accounting Reference Date 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 16 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 18 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.