- Company Overview for AHT COOLING SYSTEMS (UK) LIMITED (01719536)
- Filing history for AHT COOLING SYSTEMS (UK) LIMITED (01719536)
- People for AHT COOLING SYSTEMS (UK) LIMITED (01719536)
- Charges for AHT COOLING SYSTEMS (UK) LIMITED (01719536)
- Insolvency for AHT COOLING SYSTEMS (UK) LIMITED (01719536)
- More for AHT COOLING SYSTEMS (UK) LIMITED (01719536)
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
|
|
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
|
|
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
|
|
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 |