Advanced company searchLink opens in new window

TECH HVAC LIMITED

Company number 05312889

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)
23 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Aug 2013 4.68 Liquidators' statement of receipts and payments to 10 August 2013
29 Nov 2012 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 29 November 2012
30 Aug 2012 4.68 Liquidators' statement of receipts and payments to 10 August 2012
26 Sep 2011 AD01 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 26 September 2011
23 Aug 2011 4.20 Statement of affairs with form 4.19
23 Aug 2011 600 Appointment of a voluntary liquidator
23 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Aug 2011 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE United Kingdom on 5 August 2011
27 Jul 2011 AD01 Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 27 July 2011
07 Jul 2011 CH01 Director's details changed for Mr Paul Quinnell on 30 June 2011
07 Jul 2011 CH01 Director's details changed for Mr Leonard Steven James Hook on 30 June 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
24 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Mr Paul Quinnell on 1 August 2010
22 Nov 2010 CH01 Director's details changed for Mr Leonard Steven James Hook on 1 August 2010
18 Nov 2010 CH01 Director's details changed for Mr Leonard Steven James Hook on 1 August 2010
18 Nov 2010 CH01 Director's details changed for Mr Paul Quinnell on 1 August 2010
17 Nov 2010 AD01 Registered office address changed from The Oast 62 Bell Road Sittingbourne Kent ME10 4HE on 17 November 2010
17 Sep 2010 CERTNM Company name changed ews ( hvac) LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
16 Sep 2010 CONNOT Change of name notice
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders