Advanced company searchLink opens in new window

AHT COOLPOINT LIMITED

Company number 03209727

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2016 DS01 Application to strike the company off the register
01 Jul 2016 TM01 Termination of appointment of Birgit Jarz as a director on 1 July 2016
01 Jul 2016 TM02 Termination of appointment of Birgit Jarz as a secretary on 1 July 2016
01 Jul 2016 AP01 Appointment of Mr Frank Elsen as a director on 1 July 2016
23 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
13 Jun 2016 TM01 Termination of appointment of Hans Aage Joergensen as a director on 1 June 2016
11 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
24 Jun 2015 AD01 Registered office address changed from 18 Top Angel Buckingham Industrial Estate Buckingham MK18 1th to Unit C Mill Court, Featherstone Road Wolverton Mill Milton Keynes MK12 5EU on 24 June 2015
25 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
12 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Mar 2014 TM01 Termination of appointment of August Pfifer as a director
11 Mar 2014 TM02 Termination of appointment of August Pfifer as a secretary
11 Mar 2014 AP01 Appointment of Birgit Jarz as a director
11 Mar 2014 AP03 Appointment of Birgit Jarz as a secretary
12 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Hans Aage Joergensen on 17 May 2013
21 May 2013 AD01 Registered office address changed from Unit 5 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA on 21 May 2013
07 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders