Ccs (Hvac) Limited

DataGardener
dissolved
Unknown

Ccs (hvac) Limited

08872071Private Limited With Share Capital

Recovery House 15-17, Hainault Business Park, Ilford, IG63TU
Incorporated

31/01/2014

Company Age

12 years

Directors

1

Employees

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Ccs (hvac) Limited (08872071) is a private limited with share capital incorporated on 31/01/2014 (12 years old) and registered in ilford, IG63TU. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Unknown
Incorporated 31/01/2014
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

24
Gazette Dissolved Liquidation
Category:Gazette
Date:21-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-03-2019
Resolution
Category:Resolution
Date:26-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2014
Change Person Director Company
Category:Officers
Date:03-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2014
Incorporation Company
Category:Incorporation
Date:31-01-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2019
Filing Date31/10/2017
Latest Accounts31/01/2017

Trading Addresses

Recovery House 15-17, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

1

Contact

Recovery House 15-17, Hainault Business Park, Ilford, IG63TU