Advanced company searchLink opens in new window

INDUSTRIAL AIR CONTROL LIMITED

Company number 00873859

Filter by category

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)
27 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 13 January 2016
17 Feb 2015 MR04 Satisfaction of charge 2 in full
17 Feb 2015 MR04 Satisfaction of charge 1 in full
17 Feb 2015 MR04 Satisfaction of charge 3 in full
26 Jan 2015 AD01 Registered office address changed from Tameside Works Park Road Dukinfield Cheshire SK16 5PT England to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 26 January 2015
23 Jan 2015 4.70 Declaration of solvency
23 Jan 2015 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :_ "in Specie"
23 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-14
23 Jan 2015 600 Appointment of a voluntary liquidator
29 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
14 Oct 2014 AD01 Registered office address changed from Bath Lodge Park Street Royton Oldham Lancs OL2 6QN to Tameside Works Park Road Dukinfield Cheshire SK16 5PT on 14 October 2014
02 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Ian Anthony Pedley on 1 December 2009
06 Jan 2010 CH01 Director's details changed for Mr Adrian Francis Pedley on 1 December 2009
12 Aug 2009 AA Total exemption full accounts made up to 31 March 2009