- Company Overview for SUSTAINABLE CLIMATE CONTROL LTD (06984493)
- Filing history for SUSTAINABLE CLIMATE CONTROL LTD (06984493)
- People for SUSTAINABLE CLIMATE CONTROL LTD (06984493)
- Charges for SUSTAINABLE CLIMATE CONTROL LTD (06984493)
- More for SUSTAINABLE CLIMATE CONTROL LTD (06984493)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2015 | TM02 | Termination of appointment of Kt Accountants Ltd as a secretary on 1 January 2015 | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | AD01 | Registered office address changed from the Old Surgery the Drove High Street Southwick Hampshire PO17 6EB United Kingdom on 20 December 2012 | |
09 Oct 2012 | AAMD | Amended accounts made up to 31 August 2010 | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
06 Sep 2012 | AR01 |
Annual return made up to 7 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
23 Jul 2012 | AP01 | Appointment of Mr Kevin Richard Langdale as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Georgia Green as a director | |
08 May 2012 | AP04 | Appointment of Kt Accountants Ltd as a secretary | |
08 May 2012 | AD01 | Registered office address changed from 145a Havant Road Drayton Portsmouth Hampshire PO6 2AA on 8 May 2012 | |
07 May 2012 | TM02 | Termination of appointment of Jacks Potter & Co as a secretary | |
13 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2009 | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
21 Apr 2011 | AA01 | Current accounting period shortened from 31 August 2010 to 31 August 2009 | |
05 Apr 2011 | AP01 | Appointment of Miss Georgia Green as a director |