- Company Overview for CITY-KAELTE-KLIMA-SERVICE LTD (05277610)
- Filing history for CITY-KAELTE-KLIMA-SERVICE LTD (05277610)
- People for CITY-KAELTE-KLIMA-SERVICE LTD (05277610)
- More for CITY-KAELTE-KLIMA-SERVICE LTD (05277610)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 | |
30 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Sep 2012 | AR01 |
Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-09-05
|
|
29 Jul 2011 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 29 July 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 28 July 2011 | |
28 Jul 2011 | CH04 | Secretary's details changed for Oxden Limited on 28 July 2011 | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
03 Aug 2010 | CH04 | Secretary's details changed for Oxden Limited on 17 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Claus Peter Mink on 17 July 2010 | |
02 Aug 2010 | CH03 | Secretary's details changed for Bettina Bertram on 17 July 2010 | |
10 May 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 10 May 2010 | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
05 Nov 2008 | 363a | Return made up to 17/07/08; full list of members | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Nov 2007 | AA | Accounts made up to 30 November 2006 | |
30 Oct 2007 | 288a | New secretary appointed | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP | |
30 Oct 2007 | 288b | Secretary resigned |