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)
28 Apr 2000 288a New director appointed
28 Apr 2000 288a New director appointed
21 Apr 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
19 Apr 2000 288b Secretary resigned;director resigned
19 Apr 2000 288a New secretary appointed
03 Apr 2000 288a New director appointed
06 Jan 2000 CERTNM Company name changed combat engineering LIMITED\certificate issued on 07/01/00
08 Nov 1999 288a New director appointed
06 Oct 1999 403a Declaration of satisfaction of mortgage/charge
02 Sep 1999 225 Accounting reference date shortened from 31/03/00 to 31/12/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03/00 to 31/12/99
19 Aug 1999 288b Director resigned
19 Aug 1999 288b Secretary resigned;director resigned
19 Aug 1999 287 Registered office changed on 19/08/99 from: bradfield house popes lane oldbury west midlands B69 4QT
19 Aug 1999 288a New director appointed
19 Aug 1999 288a New secretary appointed;new director appointed
19 Aug 1999 AUD Auditor's resignation
19 Aug 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 Aug 1999 395 Particulars of mortgage/charge
13 Aug 1999 155(6)a Declaration of assistance for shares acquisition
28 Jul 1999 363s Return made up to 30/06/99; full list of members
12 Jul 1999 AA Full accounts made up to 31 March 1999
12 Jul 1999 288b Director resigned
02 Feb 1999 AA Full accounts made up to 31 March 1998
13 Nov 1998 288b Director resigned
13 Nov 1998 288a New director appointed