Menu

Hvac Contracting Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-05-31
Cash in hand£1,139 -537.06%
Net Worth£12,889 +94.92%
Liabilities£221,790 +69.00%
Fixed Assets£17,371 +42.21%
Trade Debtors£213,565 +76.92%
Total assets£238,153 +70.85%
Shareholder's funds£12,889 +94.92%
Total liabilities£225,264 +69.48%

Details

Company type Private Limited Company, Dissolved
Company Number 07248559
Record last updated Wednesday, November 6, 2013 4:03:58 AM UTC
Official Address 36 Clare Road Town
There are 525 companies registered at this street
Locality Town
Region Calderdale, England
Postal Code HX12HX
Sector Other building completion and finishing

Charts

Visits

HVAC CONTRACTING SERVICES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-92022-122024-62024-92025-22025-50123

Searches

HVAC CONTRACTING SERVICES LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2019-52021-102022-52023-62023-11012
Doc. Type Publication date Download link
Registry May 8, 2013 Change of registered office address Change of registered office address
Registry May 3, 2013 Statement of company's affairs Statement of company's affairs
Registry May 3, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 3, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Feb 28, 2013 Annual accounts Annual accounts
Financials May 28, 2012 Annual accounts 7248... Annual accounts 7248...
Registry May 22, 2012 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry May 18, 2012 Annual return Annual return
Registry May 12, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 11, 2012 Change of registered office address Change of registered office address
Registry May 11, 2012 Change of particulars for director Change of particulars for director
Registry May 8, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 2, 2011 Annual return Annual return
Registry Jun 2, 2011 Change of registered office address Change of registered office address
Registry Jun 2, 2011 Return of allotment of shares Return of allotment of shares
Registry Jun 2, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 2, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 2, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 5, 2010 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry May 10, 2010 Appointment of a man as Director Appointment of a man as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)