-
CCS (HVAC) LIMITED - Recovery House 15-17 Hainault Business Park, Ilford, Essex, IG6 3TU, United Kingdom
Company Information
- Company registration number
- 08872071
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Recovery House 15-17 Hainault Business Park
- Ilford
- Essex
- IG6 3TU Recovery House 15-17 Hainault Business Park, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- FISK, Barry Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-31
- Dissolved on
- 2021-04-21
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Barry Lee Fisk
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CLIMATE CONTROL SERVICE LIMITED
- Filing of Accounts
- Due Date: 2019-04-30
- Last Date: 2017-01-31
- Annual Return
- Due Date: 2020-02-14
- Last Date: 2019-01-31
-
CCS (HVAC) LIMITED Company Description
- CCS (HVAC) LIMITED is a ltd registered in United Kingdom with the Company reg no 08872071. Its current trading status is "closed". It was registered 2014-01-31. It was previously called CLIMATE CONTROL SERVICE LIMITED. It has declared SIC or NACE codes as "43220". It has 1 director The latest accounts are filed up to 2017-01-31.It can be contacted at Recovery House 15-17 Hainault Business Park .
Get CCS (HVAC) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ccs (Hvac) Limited - Recovery House 15-17 Hainault Business Park, Ilford, Essex, IG6 3TU, United Kingdom
Did you know? kompany provides original and official company documents for CCS (HVAC) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-01-21) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-09) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-27) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-03-26) - 600
-
resolution (2019-03-26) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-01-31) - CS01
-
liquidation-voluntary-statement-of-affairs (2019-05-01) - LIQ02
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-10-31) - AA01
-
confirmation-statement-with-updates (2018-02-07) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
confirmation-statement-with-updates (2017-02-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-10-31) - AA
-
termination-director-company-with-name-termination-date (2016-07-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01
-
change-person-director-company-with-change-date (2016-02-17) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-12) - AA
-
certificate-change-of-name-company (2015-03-03) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-01) - MR01
-
change-person-director-company (2014-02-03) - CH01
-
incorporation-company (2014-01-31) - NEWINC
-
change-person-director-company-with-change-date (2014-02-03) - CH01