Advanced company searchLink opens in new window

CLIMATEC GROUP HOLDINGS LIMITED

Company number 12432518

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)
23 Jul 2020 AP01 Appointment of Mr David Graham Williams as a director on 6 March 2020
23 Jul 2020 CH01 Director's details changed for Mr Stephen Peter Barker on 23 July 2020
23 Jul 2020 AP01 Appointment of Mr Stephen Paul Muskett as a director on 6 March 2020
21 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2020 MA Memorandum and Articles of Association
15 Apr 2020 SH10 Particulars of variation of rights attached to shares
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 1,000
14 Apr 2020 SH08 Change of share class name or designation
19 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2020 AP01 Appointment of Mr John Phillip Bates as a director on 6 March 2020
13 Mar 2020 AD01 Registered office address changed from Ellisons Solicitors 115 New London Road Chelmsford Essex CM2 0QT England to 1 - 5 Nelson Street Southend-on-Sea Essex SS1 1EG on 13 March 2020
12 Mar 2020 MR01 Registration of charge 124325180001, created on 6 March 2020
29 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-29
  • GBP .01