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)
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 157,044.3
12 Feb 2015 CERTNM Company name changed roberts-gordon europe LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
14 Nov 2014 TM01 Termination of appointment of Mark Dines as a director on 7 November 2014
30 Oct 2014 TM01 Termination of appointment of Joe Belczak as a director on 30 September 2014
30 Oct 2014 TM01 Termination of appointment of Paul Dines as a director on 30 September 2014
15 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 157,044.3
02 Jul 2014 MR04 Satisfaction of charge 7 in full
02 Jul 2014 MR04 Satisfaction of charge 8 in full
13 Jun 2014 TM01 Termination of appointment of Richard Harris as a director
16 Sep 2013 AA Accounts for a small company made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
31 Jan 2013 AP01 Appointment of Mr Richard Harris as a director
14 Sep 2012 AA Accounts for a small company made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Richard William Swift on 1 June 2012
06 Jun 2012 CH03 Secretary's details changed for Mr Richard William Swift on 1 June 2012
12 Sep 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 7
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 8