CLIMATIC ENGINEERING LIMITED

Company Documents

DateDescription
01/01/221 January 2022 Final Gazette dissolved following liquidation

View Document

01/01/221 January 2022 Final Gazette dissolved following liquidation

View Document

01/10/211 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/212 July 2021 Liquidators' statement of receipts and payments to 2021-04-27

View Document

19/02/1819 February 2018 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00013370

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM
1 CANNON ROAD
HEATHFIELD
NEWTON ABBOT
DEVON
TQ12 6SG

View Document

11/05/1711 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1711 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1711 May 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH POWELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR KEITH JOHN POWELL

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN PARTRIDGE

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARTRIDGE

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BLEE / 01/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PARTRIDGE / 29/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BLEE / 29/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 � IC 1000/800 15/01/02 � SR 200@1=200

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: G OFFICE CHANGED 27/04/99 UNIT 27 TEIGNBRIDGE BUSINESS CENTRE CAVALIER ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6TZ

View Document

24/12/9824 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: G OFFICE CHANGED 01/10/97 1A THE AVENUE NEWTON ABBOT DEVON TQ12 2BZ

View Document

13/01/9713 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: G OFFICE CHANGED 02/01/97 1A THE AVENUE NEWTON ABBOT DEVON TQ12 2BZ

View Document

29/11/9629 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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