Advanced company searchLink opens in new window

DAC AIR CONDITIONING LIMITED

Company number 02790044

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)
03 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 14 October 2024
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 14 October 2023
30 Sep 2023 AD01 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 30 September 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 14 October 2022
05 Nov 2021 AD01 Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA United Kingdom to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 5 November 2021
03 Nov 2021 600 Appointment of a voluntary liquidator
03 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-15
03 Nov 2021 LIQ02 Statement of affairs
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
03 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
28 Oct 2019 CH01 Director's details changed for Mr David Joseph Rule on 19 October 2019
29 Mar 2019 MR01 Registration of charge 027900440007, created on 27 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
28 Aug 2018 MR04 Satisfaction of charge 6 in full
26 Jun 2018 MR04 Satisfaction of charge 2 in full
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
18 Mar 2017 CH01 Director's details changed for Mr David Joseph Rule on 18 March 2017
18 Mar 2017 AD01 Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningly Leeds LS28 6EA to First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA on 18 March 2017
06 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 300