Advanced company searchLink opens in new window

CLIMACARE SOLUTIONS LIMITED

Company number 07217787

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 AA01 Previous accounting period shortened from 28 October 2014 to 27 October 2014
28 Jul 2015 AA01 Previous accounting period shortened from 29 October 2014 to 28 October 2014
30 Apr 2015 CH01 Director's details changed for Mr Ian Kenneth Woods on 30 April 2015
30 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
27 Jan 2015 AA01 Previous accounting period extended from 29 April 2014 to 29 October 2014
21 Oct 2014 AD01 Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014
19 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
25 Apr 2014 AA Total exemption small company accounts made up to 29 April 2013
27 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 29 April 2013
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 January 2014
  • GBP 2
13 Jan 2014 AP01 Appointment of Mr Ian Kenneth Woods as a director
13 Jan 2014 TM01 Termination of appointment of Clair Woods as a director
15 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Jan 2013 AP01 Appointment of Mrs Clair Louise Woods as a director
21 Jan 2013 TM01 Termination of appointment of Frank Holland as a director
17 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
27 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Oct 2010 CERTNM Company name changed carbon care solutions LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
29 Oct 2010 CONNOT Change of name notice