- Company Overview for CLIMATE CONTROL SOLUTIONS GROUP LIMITED (05347875)
- Filing history for CLIMATE CONTROL SOLUTIONS GROUP LIMITED (05347875)
- People for CLIMATE CONTROL SOLUTIONS GROUP LIMITED (05347875)
- More for CLIMATE CONTROL SOLUTIONS GROUP LIMITED (05347875)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 April 2012 | |
17 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2012 | DS01 | Application to strike the company off the register | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-08-24
|
|
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 13 October 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Ashley Neacy as a director | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jul 2010 | AP01 | Appointment of Mr Ashley Neacy as a director | |
20 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for David John Watkins on 31 January 2010 | |
14 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2009 | AA | Accounts for a dormant company made up to 31 January 2009 |