- Company Overview for DAC AIR CONDITIONING LIMITED (02790044)
- Filing history for DAC AIR CONDITIONING LIMITED (02790044)
- People for DAC AIR CONDITIONING LIMITED (02790044)
- Charges for DAC AIR CONDITIONING LIMITED (02790044)
- Insolvency for DAC AIR CONDITIONING LIMITED (02790044)
- More for DAC AIR CONDITIONING LIMITED (02790044)
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
|
|
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
|