- Company Overview for HEAT COOL MECHANICAL LTD (07791882)
- Filing history for HEAT COOL MECHANICAL LTD (07791882)
- People for HEAT COOL MECHANICAL LTD (07791882)
- More for HEAT COOL MECHANICAL LTD (07791882)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2015 | AD01 | Registered office address changed from 109 Clacton Road St. Osyth Clacton-on-Sea Essex CO16 8PP to C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO168HA on 12 November 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
20 Aug 2014 | AD01 | Registered office address changed from 21 Norman Close St. Osyth Clacton-on-Sea Essex CO16 8PN to 109 Clacton Road St. Osyth Clacton-on-Sea Essex CO16 8PP on 20 August 2014 | |
24 Mar 2014 | AAMD | Amended accounts made up to 30 September 2013 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
03 Oct 2012 | TM01 | Termination of appointment of Michelle Morris as a director | |
24 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
16 Aug 2012 | AP01 | Appointment of Mr Anthony John Brennan as a director | |
30 Mar 2012 | AD01 | Registered office address changed from 39 Broadstrood St. Osyth Clacton-on-Sea Essex CO16 8RE United Kingdom on 30 March 2012 | |
29 Sep 2011 | NEWINC |
Incorporation
|