Advanced company searchLink opens in new window

AHT COOLING SYSTEMS (UK) LIMITED

Company number 01719536

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)
13 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Sep 2016 600 Appointment of a voluntary liquidator
21 Sep 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
21 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jan 2016 600 Appointment of a voluntary liquidator
22 Jan 2016 LIQ MISC OC Court order INSOLVENCY:o/c block transfer replacement liquidator
22 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
07 Sep 2015 AD01 Registered office address changed from Unit C Mill Court, Featherstone Road Wolverton Mill Milton Keynes MK12 5EU England to 1 More London Place London SE1 2AF on 7 September 2015
04 Sep 2015 600 Appointment of a voluntary liquidator
04 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-17
04 Sep 2015 4.70 Declaration of solvency
24 Jun 2015 AD01 Registered office address changed from Unit 18 Top Angel Buckingham Industrial Park Buckingham MK18 1th to Unit C Mill Court, Featherstone Road Wolverton Mill Milton Keynes MK12 5EU on 24 June 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 150,000
08 Sep 2014 AP01 Appointment of Mr Stephen Derek Clarke as a director on 1 September 2014
08 Sep 2014 TM01 Termination of appointment of John Franklin Thompson as a director on 1 September 2014
19 Nov 2013 AA Full accounts made up to 31 December 2012
14 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 150,000
24 Dec 2012 AP01 Appointment of Mr John Franklin Thompson as a director
24 Dec 2012 TM01 Termination of appointment of Hans Jorgensen as a director
05 Nov 2012 AA Full accounts made up to 31 December 2011
19 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
20 Jun 2012 TM01 Termination of appointment of Per Hyldahl as a director
01 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders