About

Registered Number: 07248559
Date of Incorporation: 10/05/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2017 (6 years and 7 months ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Having been setup in 2010, Hvac Contracting Services Ltd are based in Leeds, it's status is listed as "Dissolved". The business has 2 directors listed as Bentley, Frederick Terence, Storey, Christopher James. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Frederick Terence 10 May 2010 - 1
STOREY, Christopher James 05 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2017
LIQ14 - N/A 25 July 2017
4.68 - Liquidator's statement of receipts and payments 24 June 2016
LIQ MISC OC - N/A 22 December 2015
4.40 - N/A 09 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
AD01 - Change of registered office address 07 September 2015
4.68 - Liquidator's statement of receipts and payments 08 June 2015
4.68 - Liquidator's statement of receipts and payments 06 June 2014
AD01 - Change of registered office address 08 May 2013
RESOLUTIONS - N/A 03 May 2013
RESOLUTIONS - N/A 03 May 2013
4.20 - N/A 03 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 28 May 2012
RP04 - N/A 22 May 2012
AR01 - Annual Return 18 May 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AD01 - Change of registered office address 11 May 2012
CH01 - Change of particulars for director 11 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 02 June 2011
SH01 - Return of Allotment of shares 02 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
NEWINC - New incorporation documents 10 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.