Advanced company searchLink opens in new window

IAC REFRIGERATION AND AIR CONDITIONING LIMITED

Company number 02063259

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)
17 Dec 2024 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 17 December 2024
13 Nov 2024 AD01 Registered office address changed from C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 November 2024
12 Sep 2024 LIQ06 Resignation of a liquidator
23 Jun 2024 AD01 Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 23 June 2024
29 May 2024 LIQ03 Liquidators' statement of receipts and payments to 13 April 2024
25 May 2023 600 Appointment of a voluntary liquidator
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2023
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2020
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2019
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2021
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2022
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2017
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2018
25 Oct 2022 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
13 Feb 2018 AD01 Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 23 November 2016
09 Dec 2016 4.33 Resignation of a liquidator
11 Aug 2016 AD01 Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016
17 May 2016 4.68 Liquidators' statement of receipts and payments to 13 April 2016
30 Apr 2015 AD01 Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 30 April 2015
29 Apr 2015 600 Appointment of a voluntary liquidator
29 Apr 2015 4.20 Statement of affairs with form 4.19
29 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-14
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100