- Company Overview for H.V.A.C. (U.K.) LIMITED (01778037)
- Filing history for H.V.A.C. (U.K.) LIMITED (01778037)
- People for H.V.A.C. (U.K.) LIMITED (01778037)
- Charges for H.V.A.C. (U.K.) LIMITED (01778037)
- Insolvency for H.V.A.C. (U.K.) LIMITED (01778037)
- More for H.V.A.C. (U.K.) LIMITED (01778037)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2014 | |
02 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2013 | |
26 Sep 2012 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 26 September 2012 | |
26 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2012 | AD01 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 16 August 2012 | |
30 May 2012 | AR01 |
Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-05-30
|
|
07 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Jul 2010 | CH03 | Secretary's details changed for Karen Goss on 27 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Mr Andrew Charles Goss on 27 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Andrew Charles Goss on 27 July 2010 | |
27 Jul 2010 | CH03 | Secretary's details changed for Karen Goss on 27 July 2010 | |
27 Jul 2010 | AD01 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 27 July 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
29 Jul 2008 | 363a | Return made up to 21/05/08; no change of members | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Feb 2008 | 288b | Secretary resigned |