Advanced company searchLink opens in new window

J-TECH AIRCON SERVICES LIMITED

Company number 07768760

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)
08 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2021 600 Appointment of a voluntary liquidator
17 Dec 2021 LIQ10 Removal of liquidator by court order
16 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 29 May 2021
03 Jul 2021 TM01 Termination of appointment of James Corner as a director on 30 May 2019
02 Oct 2020 AD01 Registered office address changed from Unit 15 Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2 October 2020
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
11 Dec 2019 AD01 Registered office address changed from Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT to Unit 15 Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF on 11 December 2019
24 Jun 2019 AD01 Registered office address changed from Suite 306/307 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR England to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 24 June 2019
21 Jun 2019 LIQ02 Statement of affairs
21 Jun 2019 600 Appointment of a voluntary liquidator
21 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
19 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
23 Jul 2018 AAMD Amended total exemption small company accounts made up to 30 September 2015
19 Jul 2018 AAMD Amended total exemption small company accounts made up to 30 September 2013
19 Jul 2018 AAMD Amended total exemption small company accounts made up to 30 September 2014
19 Jul 2018 AAMD Amended total exemption small company accounts made up to 30 September 2016
17 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Nov 2015 CH01 Director's details changed for Mr James Corner on 2 November 2015
02 Nov 2015 AD01 Registered office address changed from Suite 208 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR to Suite 306/307 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR on 2 November 2015