Advanced company searchLink opens in new window

AIRCO AIR CONDITIONING AND REFRIGERATION ENGINEERS LIMITED

Company number 09381945

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2022 DS01 Application to strike the company off the register
10 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with updates
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 AA Accounts for a dormant company made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
23 Oct 2019 CH01 Director's details changed for Mr David Burnicle on 22 October 2019
23 Oct 2019 PSC04 Change of details for Mr David Burnicle as a person with significant control on 22 October 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
13 Jan 2019 AD02 Register inspection address has been changed from Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ England to 216 Hylton Road Sunderland Tyne & Wear SR4 7UZ
13 Jan 2019 AD04 Register(s) moved to registered office address 216 Hylton Road Millfield Sunderland Tyne & Wear SR4 7UZ
13 Jan 2019 PSC04 Change of details for Mr David Burnicle as a person with significant control on 21 February 2018
20 Feb 2018 PSC04 Change of details for Mr David Burnicle as a person with significant control on 20 February 2018
20 Feb 2018 CH01 Director's details changed for Mr David Burnicle on 20 February 2018
15 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
23 Nov 2017 AD03 Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ
23 Nov 2017 AD02 Register inspection address has been changed to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ
23 Nov 2017 CH01 Director's details changed for Mr David Burnicle on 23 November 2017