Advanced company searchLink opens in new window

HUMITECH HUMIDITY CONTROL (TEES VALLEY & NORTH YORKSHIRE) LTD

Company number 06295973

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
30 Apr 2018 AA Micro company accounts made up to 30 November 2017
30 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 November 2017
30 Oct 2017 AA Micro company accounts made up to 30 June 2017
03 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
02 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
25 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
12 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
12 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
01 Jul 2013 CH01 Director's details changed for Mrs Kirsty Sinclair on 26 March 2013
19 Mar 2013 AD01 Registered office address changed from 8 Church Field Way Ingleby Barwick Stockton-on-Tees TS17 5AN on 19 March 2013
12 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Jun 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
29 Jun 2012 TM02 Termination of appointment of Roy Sinclair as a secretary
29 Jun 2012 TM01 Termination of appointment of Roy Sinclair as a director
12 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders