CLIMAVENETA POWERMASTER LIMITED
Status | DISSOLVED |
Company No. | 08814785 |
Category | Private Limited Company |
Incorporated | 13 Dec 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2022 |
Years | 1 year, 10 months, 7 days |
SUMMARY
CLIMAVENETA POWERMASTER LIMITED is an dissolved private limited company with number 08814785. It was incorporated 10 years, 5 months, 16 days ago, on 13 December 2013 and it was dissolved 1 year, 10 months, 7 days ago, on 22 July 2022. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2021
Action Date: 23 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-23
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Address
Type: AD01
New address: 5 Temple Square Temple Street Liverpool L2 5RH
Change date: 2021-10-13
Old address: Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA
Documents
Liquidation voluntary appointment of liquidator
Date: 19 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2020
Action Date: 23 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2019
Action Date: 23 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-23
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: Unit 6 Holly Road Hampton Middlesex TW12 1PZ
New address: Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA
Change date: 2018-10-19
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Legacy
Date: 27 Jun 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH19
Date: 2018-06-27
Capital : 1 GBP
Documents
Legacy
Date: 27 Jun 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/06/18
Documents
Resolution
Date: 27 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-02
Officer name: Deane Edwin Flint
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-02
Officer name: Donald Andrew Daw
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mauro Montello
Termination date: 2018-02-02
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Caine
Termination date: 2018-02-02
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-02
Officer name: Mr Antonio Checchini
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-02
Officer name: Mr Carlo Grossi
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type full
Date: 26 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2017-05-26
Psc name: Mitsubishi Electric Hydronics & It Cooling Systems S.P.A
Documents
Cessation of a person with significant control
Date: 03 Jul 2017
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mauro Montello
Cessation date: 2017-05-25
Documents
Appoint person secretary company with name date
Date: 05 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shaun Ellis
Appointment date: 2017-05-31
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-26
Officer name: Steven William Shepherd
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Stewart
Termination date: 2017-05-26
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Mr Deane Edwin Flint
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Andrew Daw
Appointment date: 2017-05-26
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Caine
Appointment date: 2017-05-26
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Termination director company with name termination date
Date: 22 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Maurizio Marchesini
Documents
Accounts with accounts type full
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type full
Date: 10 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-13
Officer name: Ashok Manota
Documents
Termination secretary company with name termination date
Date: 20 May 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashok Manota
Termination date: 2015-04-13
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Shepherd
Termination date: 2014-10-20
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Mr Steven William Shepherd
Documents
Capital allotment shares
Date: 16 Jun 2014
Action Date: 31 Jan 2014
Category: Capital
Type: SH01
Capital : 1,300,000 GBP
Date: 2014-01-31
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Arthur Stewart
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Shepherd
Documents
Resolution
Date: 28 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ashok Manota
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Spedding
Documents
Termination secretary company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Travers Smith Secretaries Limited
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashok Manota
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mauro Montello
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Travers Smith Secretaries Limited
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Travers Smith Limited
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Old address: 10 Snow Hill London EC1A 2AL England
Change date: 2014-01-28
Documents
Certificate change of name company
Date: 28 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed de facto 2078 LIMITED\certificate issued on 28/01/14
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurizio Marchesini
Documents
Some Companies
253 WELL STREET,LONDON,E9 6RG
Number: | 08930231 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LENT GREEN LANE,SLOUGH,SL1 7AS
Number: | 06323342 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHESTNUT ROAD,ASHFORD,TW15 1DD
Number: | 08998788 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELECTRIC ARTWORK COMPANY LIMITED
LITTLE MOORLAND MILL MOORLAND ROAD,BRADFORD,BD11 1JY
Number: | 03772121 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MONTAGU MEWS WEST,LONDON,W1H 2EE
Number: | 11589072 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 11208381 |
Status: | ACTIVE |
Category: | Private Limited Company |