Having been setup in 2005, Abp Heating Ltd have registered office in London. The company has 2 directors listed as Browne, Alec, Browne, Joanne Francoise. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNE, Alec | 11 February 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNE, Joanne Francoise | 05 May 2005 | 27 February 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 05 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 April 2014 | |
RESOLUTIONS - N/A | 11 April 2013 | |
RESOLUTIONS - N/A | 11 April 2013 | |
4.20 - N/A | 11 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 April 2013 | |
AD01 - Change of registered office address | 11 April 2013 | |
TM02 - Termination of appointment of secretary | 14 February 2013 | |
AA - Annual Accounts | 28 November 2012 | |
MG01 - Particulars of a mortgage or charge | 03 September 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AD01 - Change of registered office address | 27 February 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 16 February 2011 | |
CH01 - Change of particulars for director | 16 February 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363s - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 08 August 2007 | |
363s - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 29 June 2006 | |
363s - Annual Return | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2005 | |
NEWINC - New incorporation documents | 11 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 30 August 2012 | Outstanding |
N/A |