About

Registered Number: 05312889
Date of Incorporation: 14/12/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2015 (10 years and 2 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Founded in 2004, Tech Hvac Ltd has its registered office in Tunbridge Wells, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 October 2014
4.68 - Liquidator's statement of receipts and payments 22 August 2013
AD01 - Change of registered office address 29 November 2012
4.68 - Liquidator's statement of receipts and payments 30 August 2012
AD01 - Change of registered office address 26 September 2011
RESOLUTIONS - N/A 23 August 2011
4.20 - N/A 23 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2011
AD01 - Change of registered office address 05 August 2011
AD01 - Change of registered office address 27 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 25 November 2010
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AD01 - Change of registered office address 17 November 2010
CERTNM - Change of name certificate 17 September 2010
CONNOT - N/A 16 September 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 11 December 2009
CH04 - Change of particulars for corporate secretary 11 December 2009
AD01 - Change of registered office address 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH04 - Change of particulars for corporate secretary 20 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
363a - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
225 - Change of Accounting Reference Date 26 April 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.