About

Registered Number: 06396821
Date of Incorporation: 11/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 5 months ago)
Registered Address: The Tower S, Tower Street, Crickhowell, Powys, NP8 1BL

 

Aa Heating & Plumbing Services (Crickhowell) Ltd was founded on 11 October 2007 and has its registered office in Crickhowell in Powys. Arndell, Anthony, Arndell, Damian are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNDELL, Anthony 24 October 2007 - 1
ARNDELL, Damian 24 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 25 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 18 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 28 May 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 10 November 2008
CERTNM - Change of name certificate 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.