HVAC MECHANICAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Termination of appointment of Anthony John Kershaw as a director on 2025-05-19 |
| 05/12/245 December 2024 | Voluntary strike-off action has been suspended |
| 05/12/245 December 2024 | Voluntary strike-off action has been suspended |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 18/11/2418 November 2024 | Application to strike the company off the register |
| 10/11/2410 November 2024 | Appointment of Mr Anthony John Kershaw as a director on 2024-11-09 |
| 10/11/2410 November 2024 | Termination of appointment of Kevin Bearry as a director on 2024-11-10 |
| 10/11/2410 November 2024 | Cessation of Kevin Bearry as a person with significant control on 2024-11-10 |
| 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 |
| 31/10/2431 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 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 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 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 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/05/1920 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM ACCOUNTSPAL/15 NEW BUILDINGS HINCKLEY LE10 1HN UNITED KINGDOM |
| 05/01/185 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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