Advanced company searchLink opens in new window

GREENTECH HVAC SOLUTIONS LTD

Company number 06419547

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2012-12-27
  • GBP 1
20 Jan 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 CERTNM Company name changed hawthorn commissioning services LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
01 Mar 2011 CONNOT Change of name notice
17 Feb 2011 AD01 Registered office address changed from 146 Ladbury Road Walsall West Midlands WS5 4UG on 17 February 2011
17 Feb 2011 CH03 Secretary's details changed for Jennifer Ann Jevons on 16 February 2011
14 Jan 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Glyn Stephen Whitehouse on 6 November 2009
10 Nov 2009 AA01 Previous accounting period shortened from 30 November 2009 to 31 March 2009
03 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Jan 2009 363a Return made up to 06/11/08; full list of members
06 Mar 2008 287 Registered office changed on 06/03/2008 from 1 dunderdale street, longridge preston lancashire PR3 3WB
06 Mar 2008 288a Director appointed glyn stephen whitehouse
06 Mar 2008 288a Secretary appointed jennifer ann jevons
06 Mar 2008 88(2) Ad 29/02/08 gbp si 1@1=1 gbp ic 1/2
12 Nov 2007 288b Director resigned
12 Nov 2007 288b Secretary resigned