- Company Overview for HVAC MECHANICAL LIMITED (11134983)
- Filing history for HVAC MECHANICAL LIMITED (11134983)
- People for HVAC MECHANICAL LIMITED (11134983)
- More for HVAC MECHANICAL LIMITED (11134983)
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
|