COMBAT HVAC LIMITED

25 Canada Square Level 37 25 Canada Square Level 37, London, E14 5LQ, England
StatusDISSOLVED
Company No.02955148
CategoryPrivate Limited Company
Incorporated03 Aug 1994
Age29 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 22 days

SUMMARY

COMBAT HVAC LIMITED is an dissolved private limited company with number 02955148. It was incorporated 29 years, 9 months, 19 days ago, on 03 August 1994 and it was dissolved 4 years, 4 months, 22 days ago, on 31 December 2019. The company address is 25 Canada Square Level 37 25 Canada Square Level 37, London, E14 5LQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Thomas Rogers

Appointment date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: David Raymond Janicek

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Allan Dykman

Termination date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Charles Merrill Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Old address: 40 Bank Street Level 29 London E14 5DS England

New address: 25 Canada Square Level 37 Canary Wharf London E14 5LQ

Change date: 2018-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard William Swift

Termination date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-25

Officer name: Richard William Swift

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Old address: Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP England

New address: 40 Bank Street Level 29 London E14 5DS

Change date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mr Steven Allan Dykman

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mr Charles Merrill Brown

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jasiura

Termination date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Ian Derek Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: Unit a Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH

Change date: 2016-10-18

New address: Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roberts-gordon europe LIMITED\certificate issued on 12/02/15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dines

Termination date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Joe Belczak

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Paul Dines

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harris

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Harris

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Richard William Swift

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard William Swift

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 03 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 07 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 07 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joe Belczak

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Ian Derek Cooper

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Oakley

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark pepper

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 25/07/07 from: bilston industrial estate oxford st bilston west midlands WV14 7EG

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Resolution

Date: 04 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Feb 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Resolution

Date: 03 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roberts-gordon uk LIMITED\certificate issued on 04/01/01

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

18 HANLEY ROAD FREEHOLD LTD

18B HANLEY ROAD,LONDON,N4 3DR

Number:08786674
Status:ACTIVE
Category:Private Limited Company

ATOMIC IT LIMITED

1 PRINCE ALBERT GARDENS,GRIMSBY,DN31 3AG

Number:02389545
Status:ACTIVE
Category:Private Limited Company

LV SOUTH WEST LIMITED

27 FAIRVIEW PARK,ST. COLUMB,TR9 6TN

Number:10522237
Status:ACTIVE
Category:Private Limited Company

MEI PUMP SERVICES LTD

17A YORKERSGATE,MALTON,YO17 7AA

Number:08493976
Status:ACTIVE
Category:Private Limited Company

RUN254 LIMITED

FLAT 37 ROSEMOUNT POINT,LONDON,SE23 2BW

Number:08697438
Status:ACTIVE
Category:Private Limited Company
Number:CE014568
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source