IAC REFRIGERATION AND AIR CONDITIONING LIMITED
Company number 02063259
- Company Overview for IAC REFRIGERATION AND AIR CONDITIONING LIMITED (02063259)
- Filing history for IAC REFRIGERATION AND AIR CONDITIONING LIMITED (02063259)
- People for IAC REFRIGERATION AND AIR CONDITIONING LIMITED (02063259)
- Insolvency for IAC REFRIGERATION AND AIR CONDITIONING LIMITED (02063259)
- More for IAC REFRIGERATION AND AIR CONDITIONING LIMITED (02063259)
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
|
|
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
|