ANDY KEEGAN HEATING LIMITED

C/O Claytons Drewitt House C/O Claytons Drewitt House, Bournemouth, BH11 8LW, Dorset, England
StatusDISSOLVED
Company No.07942804
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 7 days

SUMMARY

ANDY KEEGAN HEATING LIMITED is an dissolved private limited company with number 07942804. It was incorporated 12 years, 4 months, 26 days ago, on 09 February 2012 and it was dissolved 3 years, 9 months, 7 days ago, on 29 September 2020. The company address is C/O Claytons Drewitt House C/O Claytons Drewitt House, Bournemouth, BH11 8LW, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Keegan

Cessation date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-31

Psc name: Mr Andy Keegan

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-10

Old address: C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW England

New address: C/O Claytons Drewitt House Ringwood Road Bournemouth Dorset BH11 8LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-10

Old address: 26 Morden Avenue Ferndown BH22 8HT England

New address: C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-08

Old address: 22 Salisbury Road Ringwood Hampshire BH24 1AS

New address: 26 Morden Avenue Ferndown BH22 8HT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-11

Old address: 1 Folly Farm Lane Ringwood Hants BH24 2NN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Keegan

Documents

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED

FLAT 1 14 REDCLIFFE SQUARE,,SW10 9JZ

Number:03732864
Status:ACTIVE
Category:Private Limited Company

ANDREW G HILL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09995776
Status:ACTIVE
Category:Private Limited Company

LINEWAYS LTD

70 WOOD STREET,LONDON,E17 3HT

Number:10268241
Status:ACTIVE
Category:Private Limited Company

LIVING COLOUR TATTOO STUDIO LIMITED

FAVEO HOUSE 2 SOMERVILLE COURT,ADDERBURY,OX17 3SN

Number:11401187
Status:ACTIVE
Category:Private Limited Company

PICCADILLY METAL & IRON INVESTMENT LIMITED

118 PICCADILLY,LONDON,W1J 7NW

Number:07233390
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOMAS TURNER MEDICAL LTD

OFFICE 4 ELLENBROOK VILLAGE CENTRE,WORSLEY,M28 1PB

Number:10585750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source