- Company Overview for CY AIRCONDITIONING LTD (07340175)
- Filing history for CY AIRCONDITIONING LTD (07340175)
- People for CY AIRCONDITIONING LTD (07340175)
- Insolvency for CY AIRCONDITIONING LTD (07340175)
- More for CY AIRCONDITIONING LTD (07340175)
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
|
|
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
|
|
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
|
|
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
|