Advanced company searchLink opens in new window

ID HVAC & ENERGY LIMITED

Company number 04094547

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)
03 Oct 2013 2.17B Statement of administrator's proposal
12 Aug 2013 AD01 Registered office address changed from Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS on 12 August 2013
09 Aug 2013 2.12B Appointment of an administrator
20 Feb 2013 AA Full accounts made up to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 100
23 Nov 2012 AA01 Previous accounting period extended from 30 June 2012 to 30 September 2012
15 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
15 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
15 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
08 Oct 2012 MG01 Duplicate mortgage certificatecharge no:15
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 17
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 15
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 16
05 Sep 2012 TM01 Termination of appointment of David Goldberg as a director
04 Sep 2012 AP01 Appointment of Mr Arran Huntley as a director
27 Jul 2012 AA Full accounts made up to 30 June 2011
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 AP03 Appointment of Mr Arran Huntley as a secretary
09 May 2012 TM01 Termination of appointment of Charles Bithell as a director
09 May 2012 TM02 Termination of appointment of Charles Bithell as a secretary
25 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
20 Oct 2011 CERTNM Company name changed G. K. industrial LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
05 Apr 2011 AA Full accounts made up to 30 June 2010