Advanced company searchLink opens in new window

ADVANCED AIR-CONDITIONING SOLUTIONS LIMITED

Company number 07079388

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2017 DS01 Application to strike the company off the register
29 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
29 Aug 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 May 2016
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 80
22 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Jan 2015 AD01 Registered office address changed from C/O Leodis Services Limited Po Box 466 Leeds West Yorkshire LS17 1HT to C/O Leodis Services Limited 101 Gledhow Park Grove Leeds West Yorkshire LS7 4JW on 2 January 2015
13 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 80
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Mar 2014 TM01 Termination of appointment of Paul Hurlstone as a director
06 Feb 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 80
05 Feb 2014 CH01 Director's details changed for Mr Darren Margerison on 1 February 2013
05 Feb 2014 CH01 Director's details changed for Mr Warren Greaves on 1 February 2013
05 Feb 2014 CH01 Director's details changed for Mr Paul Hurlstone on 1 February 2013
05 Feb 2014 AD01 Registered office address changed from C/O Leodis Services Limited 6 Nunroyd Avenue Moortown Leeds West Yorkshire LS17 6PN England on 5 February 2014
05 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Apr 2013 AD01 Registered office address changed from C/O Leodis Services Limited 7 Church Lane Meanwood Leeds West Yorkshire LS6 4NP England on 4 April 2013
28 Jan 2013 AD01 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ England on 28 January 2013
20 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders