Advanced company searchLink opens in new window

AAC MECHANICAL & ELECTRICAL LIMITED

Company number 04650515

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)
30 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 9 September 2019
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 9 September 2018
26 Sep 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Sep 2017 600 Appointment of a voluntary liquidator
10 Sep 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
04 Apr 2017 2.24B Administrator's progress report to 7 March 2017
30 Nov 2016 2.23B Result of meeting of creditors
09 Nov 2016 2.17B Statement of administrator's proposal
09 Nov 2016 2.16B Statement of affairs with form 2.14B
21 Oct 2016 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 1 King's Avenue Winchmore Hill London N21 3NA on 21 October 2016
26 Sep 2016 2.12B Appointment of an administrator
18 Jul 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
16 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000
03 Sep 2015 CH01 Director's details changed for Mrs Michelle Smith on 6 August 2015
03 Sep 2015 CH01 Director's details changed for Mrs Hilary Withers on 31 July 2015
03 Sep 2015 CH01 Director's details changed for Mr Gary Mark Withers on 6 August 2015
03 Sep 2015 CH01 Director's details changed for Mr Terry Alan Smith on 6 August 2015
03 Sep 2015 AD01 Registered office address changed from 8 Durweston Street London W1H 1EW to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 3 September 2015
27 Aug 2015 MR01 Registration of charge 046505150001, created on 20 August 2015
04 Aug 2015 TM01 Termination of appointment of Leslie Millard as a director on 31 July 2015
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000