Advanced company searchLink opens in new window

CLIMAVENETA UK LIMITED

Company number 00788610

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)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
18 May 2021 600 Appointment of a voluntary liquidator
22 Dec 2020 LIQ09 Death of a liquidator
03 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 23 September 2020
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 23 September 2019
19 Oct 2018 AD01 Registered office address changed from Unit 6, St Clare Business Park Holly Road Hampton TW12 1PZ England to Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on 19 October 2018
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
16 Oct 2018 LIQ01 Declaration of solvency
27 Jun 2018 SH20 Statement by Directors
27 Jun 2018 SH19 Statement of capital on 27 June 2018
  • GBP 1.00
27 Jun 2018 CAP-SS Solvency Statement dated 25/06/18
27 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Feb 2018 TM01 Termination of appointment of Mauro Montello as a director on 2 February 2018
14 Feb 2018 TM01 Termination of appointment of Deane Edwin Flint as a director on 2 February 2018
14 Feb 2018 TM01 Termination of appointment of Gary Caine as a director on 2 February 2018
14 Feb 2018 TM01 Termination of appointment of Donald Andrew Daw as a director on 2 February 2018
14 Feb 2018 AP01 Appointment of Mr Antonio Checchini as a director on 2 February 2018
14 Feb 2018 AP01 Appointment of Mr Carlo Grossi as a director on 2 February 2018
17 Nov 2017 AD01 Registered office address changed from Climate House Highlands Road Shirley Solihull West Midlands B90 4NL to Unit 6, St Clare Business Park Holly Road Hampton TW12 1PZ on 17 November 2017
27 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 AP03 Appointment of Mr Shaun Ellis as a secretary on 31 May 2017