- Company Overview for GREENTECH HVAC SOLUTIONS LTD (06419547)
- Filing history for GREENTECH HVAC SOLUTIONS LTD (06419547)
- People for GREENTECH HVAC SOLUTIONS LTD (06419547)
- More for GREENTECH HVAC SOLUTIONS LTD (06419547)
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
|
|
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
|
|
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 |