Advanced company searchLink opens in new window

COMBAT HVAC LIMITED

Company number 02955148

Filter by category

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
18 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
12 Jun 2019 AP01 Appointment of Benjamin Thomas Rogers as a director on 23 May 2019
12 Jun 2019 AP01 Appointment of David Raymond Janicek as a director on 23 May 2019
12 Jun 2019 TM01 Termination of appointment of Steven Allan Dykman as a director on 23 May 2019
12 Jun 2019 TM01 Termination of appointment of Charles Merrill Brown as a director on 23 May 2019
03 Aug 2018 AD01 Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 Canary Wharf London E14 5LQ on 3 August 2018
25 Jul 2018 TM02 Termination of appointment of Richard William Swift as a secretary on 25 July 2018
25 Jul 2018 TM01 Termination of appointment of Richard William Swift as a director on 25 July 2018
10 Jul 2018 AD01 Registered office address changed from Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP England to 40 Bank Street Level 29 London E14 5DS on 10 July 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
16 May 2018 AA Full accounts made up to 31 December 2017
27 Feb 2018 AP01 Appointment of Mr Steven Allan Dykman as a director on 25 January 2018
27 Feb 2018 AP01 Appointment of Mr Charles Merrill Brown as a director on 25 January 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Director removed/directors appointed 23/01/2018
14 Feb 2018 TM01 Termination of appointment of Richard Jasiura as a director on 1 February 2018
14 Feb 2018 TM01 Termination of appointment of Ian Derek Cooper as a director on 1 February 2018
15 Sep 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
18 Oct 2016 AD01 Registered office address changed from Unit a Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016
19 Sep 2016 AA Accounts for a medium company made up to 31 December 2015