- Company Overview for ALTECH HEATING AND COOLING SOLUTIONS LIMITED (SC354760)
- Filing history for ALTECH HEATING AND COOLING SOLUTIONS LIMITED (SC354760)
- People for ALTECH HEATING AND COOLING SOLUTIONS LIMITED (SC354760)
- More for ALTECH HEATING AND COOLING SOLUTIONS LIMITED (SC354760)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
07 Oct 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
22 Sep 2020 | TM01 | Termination of appointment of Patrick Mitchell Brown as a director on 1 September 2020 | |
01 May 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
23 Apr 2020 | CH01 | Director's details changed for Ms Lesley Fitzsimmons on 23 April 2020 | |
23 Apr 2020 | CH01 | Director's details changed for Mr Patrick Mitchell Brown on 23 April 2020 | |
23 Apr 2020 | CH03 | Secretary's details changed for Ms Lesley Fitzsimmons on 23 April 2020 | |
23 Apr 2020 | PSC04 | Change of details for Ms Lesley Fitzsimmons as a person with significant control on 23 April 2020 | |
19 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
21 Mar 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
24 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 14/07/2018 | |
21 Aug 2018 | CS01 |
Confirmation statement made on 14 July 2018 with no updates
|
|
18 Jun 2018 | CH01 | Director's details changed for Ms Lesley Fitzsimmons on 18 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 18 June 2018 | |
11 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Patrick Mitchell Brown as a director on 1 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
19 Jul 2017 | CH03 | Secretary's details changed for Ms Lesley Fitzsimmons on 9 May 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Ms Lesley Fitzsimmons on 9 May 2017 | |
10 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 |