HVAC MECHANICAL LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Anthony John Kershaw as a director on 2025-05-19

View Document

05/12/245 December 2024 Voluntary strike-off action has been suspended

View Document

05/12/245 December 2024 Voluntary strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

10/11/2410 November 2024 Appointment of Mr Anthony John Kershaw as a director on 2024-11-09

View Document

10/11/2410 November 2024 Termination of appointment of Kevin Bearry as a director on 2024-11-10

View Document

10/11/2410 November 2024 Cessation of Kevin Bearry as a person with significant control on 2024-11-10

View Document

06/11/246 November 2024 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 2024-11-06

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/07/234 July 2023 Registered office address changed from Gw7 101 Lockhurst Lane Coventry Warwickshire CV6 5SF England to Ga13 101 Lockhurst Lane Coventry CV6 5SF on 2023-07-04

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

25/03/2225 March 2022 Registered office address changed from Dale House Stoney Hollow Lutterworth LE17 4BL England to Gw7 101 Lockhurst Lane Coventry Warwickshire CV6 5SF on 2022-03-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/05/1920 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM ACCOUNTSPAL/15 NEW BUILDINGS HINCKLEY LE10 1HN UNITED KINGDOM

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company