Advanced company searchLink opens in new window

HVAC MECHANICAL LIMITED

Company number 11134983

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)
05 Dec 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2024 DS01 Application to strike the company off the register
10 Nov 2024 PSC07 Cessation of Kevin Bearry as a person with significant control on 10 November 2024
10 Nov 2024 TM01 Termination of appointment of Kevin Bearry as a director on 10 November 2024
10 Nov 2024 AP01 Appointment of Mr Anthony John Kershaw as a director on 9 November 2024
06 Nov 2024 AD01 Registered office address changed from Ga13 101 Lockhurst Lane Coventry CV6 5SF England to Maple Tree House Administrator for Insolvent Companies Re 11134983 Re: Hvac Ltd : Temp Address for Insolvent Company 2 Windsor Street. Bromsgrove Worcestershire B60 2BG on 6 November 2024
31 Oct 2024 AA01 Previous accounting period shortened from 31 January 2024 to 30 January 2024
09 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
04 Jul 2023 AD01 Registered office address changed from Gw7 101 Lockhurst Lane Coventry Warwickshire CV6 5SF England to Ga13 101 Lockhurst Lane Coventry CV6 5SF on 4 July 2023
08 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
25 Mar 2022 AD01 Registered office address changed from Dale House Stoney Hollow Lutterworth LE17 4BL England to Gw7 101 Lockhurst Lane Coventry Warwickshire CV6 5SF on 25 March 2022
20 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
12 Feb 2021 CH01 Director's details changed for Mr Kevin Bearry on 12 February 2021
12 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from Dbs Managed Offices Market Street Castle Donington Derby DE74 2JB England to Dale House Stoney Hollow Lutterworth LE17 4BL on 14 January 2020
20 May 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
14 May 2018 AD01 Registered office address changed from Accountspal/15 New Buildings Hinckley LE10 1HN United Kingdom to Dbs Managed Offices Market Street Castle Donington Derby DE74 2JB on 14 May 2018
05 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-05
  • GBP 1