- Company Overview for HVAC MECH PRO LTD (07970972)
- Filing history for HVAC MECH PRO LTD (07970972)
- People for HVAC MECH PRO LTD (07970972)
- More for HVAC MECH PRO LTD (07970972)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2019 | DS01 | Application to strike the company off the register | |
03 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
12 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Fenella Catherine Ashling Gavin as a director on 1 May 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr William Bernard Jonathan Gavin as a director on 1 May 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of William Bernard Gavin as a director on 12 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Miss Fenella Catherine Ashling Gavin as a director on 12 April 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
08 Mar 2016 | CERTNM |
Company name changed advanced oil servicing & repairs LTD\certificate issued on 08/03/16
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from The Coach House, Green End Farm Hope Road Broughton Chester Cheshire CH4 0RU England to The Coach House 25 Rhosddu Road Wrexham Clwyd LL11 1EB on 29 April 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Mr William Bernard Gavin on 28 April 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Mr William Bernard Gavin on 13 June 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from 56 Gerald Street Wrexham Clywd LL11 1EL on 16 June 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |