Advanced company searchLink opens in new window

CLIMAVENETA SERVICE LTD

Company number 07674629

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
17 Nov 2017 AD01 Registered office address changed from C/O Climaveneta Uk Ltd Highlands Road Shirley Solihull West Midlands B90 4NL to Unit 6, St Clare Business Park Holly Road Hampton Middlesex TW12 1PZ on 17 November 2017
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Jun 2017 PSC02 Notification of Climaveneta Uk Limited as a person with significant control on 6 April 2016
05 Jun 2017 AP03 Appointment of Mr Shaun Ellis as a secretary on 31 May 2017
26 May 2017 TM01 Termination of appointment of Steven William Shepherd as a director on 26 May 2017
26 May 2017 AP01 Appointment of Mr Deane Edwin Flint as a director on 26 May 2017
26 May 2017 AP01 Appointment of Mr Donald Andrew Daw as a director on 26 May 2017
26 May 2017 AP01 Appointment of Mr Gary Caine as a director on 26 May 2017
23 May 2017 AA Total exemption full accounts made up to 31 December 2016
16 Sep 2016 AP01 Appointment of Mr Steven William Shepherd as a director on 20 June 2015
27 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
20 Nov 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
18 Nov 2015 TM02 Termination of appointment of Ashok Manota as a secretary on 20 May 2015
18 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
30 Jul 2012 AP03 Appointment of Mr Ashok Manota as a secretary
27 Jul 2012 TM01 Termination of appointment of Anthony Holmes as a director
02 Jul 2012 AP01 Appointment of Mr Mauro Montello as a director