- Company Overview for PERT AIR CONDITIONING LIMITED (01321665)
- Filing history for PERT AIR CONDITIONING LIMITED (01321665)
- People for PERT AIR CONDITIONING LIMITED (01321665)
- Charges for PERT AIR CONDITIONING LIMITED (01321665)
- Insolvency for PERT AIR CONDITIONING LIMITED (01321665)
- More for PERT AIR CONDITIONING LIMITED (01321665)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2023 | |
12 Jul 2022 | TM01 | Termination of appointment of Robert Woods as a director on 18 June 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022 | |
22 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Feb 2022 | AD01 | Registered office address changed from Wharfside House Ardath Road Kings Norton Birmingham West Midlands B38 9PN to 25 Moorgate London EC2R 6AY on 3 February 2022 | |
02 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2022 | LIQ02 | Statement of affairs | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
18 Oct 2021 | TM01 | Termination of appointment of Daniel James Mclaughlin as a director on 14 October 2021 | |
11 Oct 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Daniel James Mclaughlin on 11 October 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Steve Walker as a director on 1 August 2021 | |
13 Aug 2021 | TM02 | Termination of appointment of Steve Walker as a secretary on 1 August 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Feb 2021 | AP01 | Appointment of Mr Robert Woods as a director on 18 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Daniel James Mclaughlin as a director on 1 January 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
09 Dec 2020 | PSC01 | Notification of Steve Walker as a person with significant control on 9 December 2020 | |
09 Dec 2020 | PSC07 | Cessation of William Harry Barrington Roberts as a person with significant control on 9 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of William Harry Barrington Roberts as a director on 9 December 2020 | |
09 Dec 2020 | TM02 | Termination of appointment of William Harry Barrington Roberts as a secretary on 9 December 2020 |