- Company Overview for AIR DISTRIBUTION INSTALLATIONS LIMITED (08694734)
- Filing history for AIR DISTRIBUTION INSTALLATIONS LIMITED (08694734)
- People for AIR DISTRIBUTION INSTALLATIONS LIMITED (08694734)
- Insolvency for AIR DISTRIBUTION INSTALLATIONS LIMITED (08694734)
- More for AIR DISTRIBUTION INSTALLATIONS LIMITED (08694734)
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) |
---|---|---|---|
20 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2017 | |
07 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from Dovers Corner Industrial Estate New Road Rainham Essex RM13 8QT to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 21 January 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from Dovers Corner Industrial Estate New Road Rainham Essex RM13 8QT to Dovers Corner Industrial Estate New Road Rainham Essex RM13 8QT on 22 December 2015 | |
22 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AP01 | Appointment of Mrs Deena Bailey as a director on 11 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of John Prior as a director on 11 November 2015 | |
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
02 Dec 2013 | AD01 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB United Kingdom on 2 December 2013 | |
18 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-18
|