Advanced company searchLink opens in new window

H.V.A.C. (U.K.) LIMITED

Company number 01778037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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