- Company Overview for ID HVAC & ENERGY LIMITED (04094547)
- Filing history for ID HVAC & ENERGY LIMITED (04094547)
- People for ID HVAC & ENERGY LIMITED (04094547)
- Charges for ID HVAC & ENERGY LIMITED (04094547)
- Insolvency for ID HVAC & ENERGY LIMITED (04094547)
- More for ID HVAC & ENERGY LIMITED (04094547)
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
|
|
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
|
|
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 |