Atw Heating & Plumbing LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Atw Heating & Plumbing Limited |
|
Last balance sheet date | 2013-08-31 | |
Cash in hand | £9,053 | +81.53% |
Net Worth | £7,068 | +88.70% |
Liabilities | £6,897 | +64.18% |
Fixed Assets | £4,912 | 0% |
Total assets | £13,965 | +76.59% |
Shareholder's funds | £7,068 | +88.70% |
Total liabilities | £6,897 | +64.18% |
SOLAR & GAS ADVISORY SERVICE LIMITED
AW PLUMBING & HEATING (SCOTLAND) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC404591 |
Record last updated | Friday, July 22, 2016 11:30:08 AM UTC |
Official Address | Third Floor Turnberry House 175 West George Street Glasgow G22lb Anderston/City There are 126 companies registered at this street |
Postal Code | G22LB |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 8, 2016 | Change of registered office address | |
Notices | Jun 3, 2016 | Resolutions for winding-up | |
Notices | Jun 3, 2016 | Appointment of liquidators | |
Registry | Jun 1, 2016 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | May 24, 2016 | Meetings of creditors | |
Registry | May 19, 2016 | Annual return | |
Registry | Nov 30, 2015 | Annual return 14404... | |
Registry | Oct 2, 2015 | Company name change | |
Registry | Oct 2, 2015 | Change of name certificate | |
Registry | Sep 4, 2015 | Annual return | |
Registry | Jun 22, 2015 | Return of allotment of shares | |
Financials | May 29, 2015 | Annual accounts | |
Registry | Dec 1, 2014 | Company name change | |
Registry | Dec 1, 2014 | Change of name certificate | |
Registry | Aug 12, 2014 | Annual return | |
Financials | May 31, 2014 | Annual accounts | |
Registry | Sep 16, 2013 | Annual return | |
Registry | Sep 16, 2013 | Change of particulars for director | |
Registry | Jun 4, 2013 | Change of registered office address | |
Financials | May 2, 2013 | Annual accounts | |
Registry | Nov 21, 2012 | Resignation of one Director | |
Registry | Nov 21, 2012 | Change of registered office address | |
Registry | Sep 1, 2012 | Annual return | |
Registry | Aug 31, 2012 | Resignation of one Chartered Accountant and one Director (a man) | |
Registry | Aug 2, 2011 | Three appointments: 3 men | |