Based in Aylesbury, Britannia Heatex Ltd was setup in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at Britannia Heatex Ltd. This company has 2 directors listed as Tackley, Kathryn Elizabeth, Paver, Michael in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TACKLEY, Kathryn Elizabeth | 31 January 2018 | - | 1 |
PAVER, Michael | 14 November 2013 | 31 January 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 August 2018 | |
CS01 - N/A | 19 July 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 May 2018 | |
DS01 - Striking off application by a company | 15 May 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
AP01 - Appointment of director | 22 March 2018 | |
TM01 - Termination of appointment of director | 21 February 2018 | |
AP01 - Appointment of director | 21 February 2018 | |
AP03 - Appointment of secretary | 31 January 2018 | |
TM02 - Termination of appointment of secretary | 31 January 2018 | |
AD01 - Change of registered office address | 03 August 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 26 August 2016 | |
CS01 - N/A | 14 July 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
TM01 - Termination of appointment of director | 07 January 2016 | |
AP01 - Appointment of director | 09 December 2015 | |
TM01 - Termination of appointment of director | 02 November 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 10 July 2015 | |
AA - Annual Accounts | 19 August 2014 | |
AUD - Auditor's letter of resignation | 06 August 2014 | |
AUD - Auditor's letter of resignation | 22 July 2014 | |
AR01 - Annual Return | 10 July 2014 | |
TM01 - Termination of appointment of director | 14 November 2013 | |
AP01 - Appointment of director | 14 November 2013 | |
TM02 - Termination of appointment of secretary | 14 November 2013 | |
AP03 - Appointment of secretary | 14 November 2013 | |
AD01 - Change of registered office address | 06 November 2013 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AA01 - Change of accounting reference date | 17 September 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 28 June 2012 | |
TM01 - Termination of appointment of director | 21 June 2012 | |
AD01 - Change of registered office address | 21 June 2012 | |
CH03 - Change of particulars for secretary | 21 June 2012 | |
TM01 - Termination of appointment of director | 17 April 2012 | |
AR01 - Annual Return | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2011 | |
RESOLUTIONS - N/A | 27 June 2011 | |
RESOLUTIONS - N/A | 27 June 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
CC04 - Statement of companies objects | 27 June 2011 | |
TM02 - Termination of appointment of secretary | 21 June 2011 | |
TM01 - Termination of appointment of director | 21 June 2011 | |
TM01 - Termination of appointment of director | 21 June 2011 | |
AP03 - Appointment of secretary | 21 June 2011 | |
AP01 - Appointment of director | 21 June 2011 | |
AP01 - Appointment of director | 21 June 2011 | |
AP01 - Appointment of director | 21 June 2011 | |
AP01 - Appointment of director | 21 June 2011 | |
AUD - Auditor's letter of resignation | 21 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 10 September 2008 | |
353 - Register of members | 09 September 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363a - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 17 July 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2005 | |
363a - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 01 September 2004 | |
225 - Change of Accounting Reference Date | 03 August 2004 | |
225 - Change of Accounting Reference Date | 19 February 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2003 | |
395 - Particulars of a mortgage or charge | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
NEWINC - New incorporation documents | 28 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 November 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 September 2003 | Outstanding |
N/A |