DERBY HVAC LTD

8 Scarsdale Road 8 Scarsdale Road, Belper, DE56 4DA, England
StatusDISSOLVED
Company No.09566636
CategoryPrivate Limited Company
Incorporated29 Apr 2015
Age9 years, 29 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 6 days

SUMMARY

DERBY HVAC LTD is an dissolved private limited company with number 09566636. It was incorporated 9 years, 29 days ago, on 29 April 2015 and it was dissolved 9 months, 6 days ago, on 22 August 2023. The company address is 8 Scarsdale Road 8 Scarsdale Road, Belper, DE56 4DA, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-29

Psc name: Mr Sergio Pitzettu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England

New address: 8 Scarsdale Road Duffield Belper DE56 4DA

Change date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Old address: 12 Darley Abbey Mills Darley Abbey Mills Darley Abbey Derby DE22 1DZ England

New address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Change date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: 12 Darley Abbey Mills Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Old address: 8 Scarsdale Road Derby DE56 4DA United Kingdom

Change date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MADISON SEARCH LIMITED

227A WEST STREET,FAREHAM,PO16 0HZ

Number:05132294
Status:ACTIVE
Category:Private Limited Company

MAYRA CORP. LP

SUITE 3054,ST. ANDREWS,KY16 9UR

Number:SL020942
Status:ACTIVE
Category:Limited Partnership

REWARD LITIGATION LIMITED

CORNWALL BUILDINGS,BIRMINGHAM,B3 3QR

Number:07061406
Status:ACTIVE
Category:Private Limited Company

ROUNDVIEW PROPERTY GROUP LIMITED

15 ROUND WOOD AVENUE,HUDDERSFIELD,HD5 9XS

Number:11918632
Status:ACTIVE
Category:Private Limited Company

SCALAR PROPERTY MANAGEMENT LIMITED

THE OLD POST OFFICE,ST IVES,TR26 1AA

Number:01381769
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE SWAN INN (BETLEY) LIMITED

SADDLERS COTTAGE MAIN ROAD,CREWE,CW3 9AA

Number:06671969
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