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)
05 Feb 2004 288c Director's particulars changed
05 Feb 2004 288c Director's particulars changed
20 Nov 2003 288a New director appointed
30 Oct 2003 AA Full accounts made up to 31 December 2002
28 Oct 2003 288b Director resigned
29 Jul 2003 363s Return made up to 30/06/03; full list of members
23 Oct 2002 AA Full accounts made up to 31 December 2001
10 Jul 2002 363s Return made up to 30/06/02; full list of members
03 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2001 AA Full accounts made up to 31 December 2000
03 Aug 2001 363s Return made up to 30/06/01; full list of members
30 Mar 2001 288a New secretary appointed;new director appointed
30 Mar 2001 288b Director resigned
30 Mar 2001 288b Secretary resigned;director resigned
30 Mar 2001 288b Director resigned
25 Jan 2001 288a New director appointed
04 Jan 2001 CERTNM Company name changed roberts-gordon uk LIMITED\certificate issued on 04/01/01
06 Oct 2000 AA Accounts for a medium company made up to 31 December 1999
10 Aug 2000 288a New director appointed
21 Jul 2000 363a Return made up to 30/06/00; full list of members
21 Jul 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
27 Jun 2000 288a New secretary appointed;new director appointed
27 Jun 2000 288b Secretary resigned
06 Jun 2000 288b Director resigned
06 Jun 2000 288b Director resigned