Advanced company searchLink opens in new window

CY AIRCONDITIONING LTD

Company number 07340175

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)
06 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
25 Sep 2015 4.20 Statement of affairs with form 4.19
25 Sep 2015 600 Appointment of a voluntary liquidator
25 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
11 Sep 2015 AD01 Registered office address changed from Unit 2 46 Springwood Drive Braintree Essex CM7 2YN to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 11 September 2015
02 Sep 2015 TM01 Termination of appointment of John Andrew Young as a director on 2 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
18 Aug 2014 CH01 Director's details changed for Benjamin James Clow on 29 June 2014
06 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
19 Feb 2013 AA Total exemption full accounts made up to 31 August 2012
16 Jan 2013 CH01 Director's details changed for John Andrew Young on 7 January 2013
28 Nov 2012 AD01 Registered office address changed from River Chambers Suite 1 9a Bank Street Braintree Essex CM7 1UG United Kingdom on 28 November 2012
13 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
16 Mar 2012 AA Total exemption full accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from North Lodge Hall Drive Gosfield Halstead Essex CO9 1SX on 6 September 2011
09 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted