- Company Overview for EDWARDS AIR CONDITIONING LIMITED (05386246)
- Filing history for EDWARDS AIR CONDITIONING LIMITED (05386246)
- People for EDWARDS AIR CONDITIONING LIMITED (05386246)
- Insolvency for EDWARDS AIR CONDITIONING LIMITED (05386246)
- More for EDWARDS AIR CONDITIONING LIMITED (05386246)
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) |
---|---|---|---|
10 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2013 | AD01 | Registered office address changed from C/O Mr Scott Edwards Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW England on 12 September 2013 | |
11 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-03-13
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Peter Scott Edwards on 31 March 2012 | |
13 Apr 2012 | CH03 | Secretary's details changed for Peter Scott Edwards on 31 March 2012 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Peter Scott Edwards on 4 January 2011 | |
16 May 2011 | CH03 | Secretary's details changed for Peter Scott Edwards on 4 January 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
15 Apr 2010 | CH03 | Secretary's details changed for Peter Scott Edwards on 9 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Peter Scott Edwards on 9 March 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from Apple Tree House 7 Leazes Lane Wolsingham Bishop Auckland County Durham DL13 3DP on 4 March 2010 | |
04 Mar 2010 | TM01 | Termination of appointment of Peter Edwards as a director | |
17 Sep 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/09/2009 | |
29 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
29 Apr 2009 | 88(2) | Ad 06/04/08\gbp si 3@1=3\gbp ic 1000/1003\ |