- Company Overview for CLIMAVENETA UK LIMITED (00788610)
- Filing history for CLIMAVENETA UK LIMITED (00788610)
- People for CLIMAVENETA UK LIMITED (00788610)
- Charges for CLIMAVENETA UK LIMITED (00788610)
- Insolvency for CLIMAVENETA UK LIMITED (00788610)
- More for CLIMAVENETA UK LIMITED (00788610)
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
|
|
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
|
|
27 Jun 2018 | CAP-SS | Solvency Statement dated 25/06/18 | |
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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 |