THE HVAC AGENCY LIMITED

23 Prospect Road, Hungerford, RG17 0JL, Berkshire, England
StatusDISSOLVED
Company No.06830170
CategoryPrivate Limited Company
Incorporated25 Feb 2009
Age15 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 7 days

SUMMARY

THE HVAC AGENCY LIMITED is an dissolved private limited company with number 06830170. It was incorporated 15 years, 3 months, 5 days ago, on 25 February 2009 and it was dissolved 4 years, 10 months, 7 days ago, on 23 July 2019. The company address is 23 Prospect Road, Hungerford, RG17 0JL, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Mar 2016

Category: Address

Type: AD02

Old address: 69 Mersey Way Thatcham Berkshire RG18 3DL United Kingdom

New address: 23 Prospect Road Hungerford Berkshire RG17 0JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: 23 Prospect Road Hungerford Berkshire RG17 0JL

Old address: 69 Mersey Way Thatcham Berkshire RG18 3DL

Change date: 2016-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Richard James Lockwood

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Mary Lockwood

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hannah Louise Smith

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Graham Charles Lockwood

Documents

View document PDF

Change sail address company

Date: 08 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hannah louise lockwood / 20/03/2009

Documents

View document PDF

Incorporation company

Date: 25 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN ELLISON RACING LTD

STABLES END COURT, MAIN STREET,NUNEATON,CV13 0JN

Number:05329647
Status:ACTIVE
Category:Private Limited Company

NEW CHINA GARDEN TAKEAWAY LTD

5 TOWER CRESCENT, TOWER DRIVE,MILTON KEYNES,MK14 6JY

Number:08658752
Status:ACTIVE
Category:Private Limited Company

PORTEX LLP

SUITE 1 LEVEL 14 THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:OC311113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

SIGNATURE PRIME PROPERTY LIMITED

THE STABLE NEWICK PARK,NR LEWES,BN8 4SB

Number:07192747
Status:ACTIVE
Category:Private Limited Company

SOLUTIONZ4 LIMITED

5 WESTGATE,NORWICH,NR10 5NH

Number:07133632
Status:ACTIVE
Category:Private Limited Company

SUFFOX CONSULTING SERVICES LTD

FLAT 10 BUTLER COURT,WORTHING,BN13 1SG

Number:10193535
Status:ACTIVE
Category:Private Limited Company

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