- Company Overview for AAC AIR CONDITIONING AND REFRIGERATION LIMITED (03878661)
- Filing history for AAC AIR CONDITIONING AND REFRIGERATION LIMITED (03878661)
- People for AAC AIR CONDITIONING AND REFRIGERATION LIMITED (03878661)
- Charges for AAC AIR CONDITIONING AND REFRIGERATION LIMITED (03878661)
- Insolvency for AAC AIR CONDITIONING AND REFRIGERATION LIMITED (03878661)
- More for AAC AIR CONDITIONING AND REFRIGERATION LIMITED (03878661)
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) |
---|---|---|---|
09 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 12 June 2020 | |
02 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Mar 2019 | AM19 | Notice of extension of period of Administration | |
15 Mar 2019 | AM10 | Administrator's progress report | |
29 Jan 2019 | AM16 | Notice of order removing administrator from office | |
24 Aug 2018 | AM10 | Administrator's progress report | |
15 Aug 2018 | AM06 | Notice of deemed approval of proposals | |
26 Apr 2018 | AD01 | Registered office address changed from Johnson Tidsall & Co 81 Burton Road Derby Derbyshire DE1 1TJ to Church House 13-15 Regent Street Nottingham NG1 5BS on 26 April 2018 | |
24 Apr 2018 | AM03 | Statement of administrator's proposal | |
24 Apr 2018 | AM02 | Statement of affairs with form AM02SOA | |
07 Mar 2018 | AM01 | Appointment of an administrator | |
16 Jan 2018 | MR04 | Satisfaction of charge 3 in full | |
20 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
19 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
19 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
24 Mar 2017 | MR01 | Registration of charge 038786610005, created on 24 March 2017 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Mar 2016 | CH01 | Director's details changed for Stephen Cooper on 17 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |