- Company Overview for MARLOW AIR CONDITIONING SERVICES LIMITED (04762392)
- Filing history for MARLOW AIR CONDITIONING SERVICES LIMITED (04762392)
- People for MARLOW AIR CONDITIONING SERVICES LIMITED (04762392)
- Insolvency for MARLOW AIR CONDITIONING SERVICES LIMITED (04762392)
- More for MARLOW AIR CONDITIONING SERVICES LIMITED (04762392)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to Unit 8 the Aquarium 1- 7 King Street Reading RG1 2AN on 16 January 2020 | |
02 Jul 2019 | AD01 | Registered office address changed from 31 Eliot Drive Marlow Buckinghamshire SL7 1TT to 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 2 July 2019 | |
01 Jul 2019 | LIQ02 | Statement of affairs | |
01 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | AD02 | Register inspection address has been changed from C/O Adamsleeclark 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD England to PO Box RG8 7JW Adam House 21 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
17 Jun 2013 | AD02 | Register inspection address has been changed from C/O J R Antoine & Partners 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW United Kingdom | |
23 May 2013 | SH01 |
Statement of capital following an allotment of shares on 27 March 2013
|
|
31 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders |