- Company Overview for AC CONTROL SOLUTIONS LIMITED (06094342)
- Filing history for AC CONTROL SOLUTIONS LIMITED (06094342)
- People for AC CONTROL SOLUTIONS LIMITED (06094342)
- Insolvency for AC CONTROL SOLUTIONS LIMITED (06094342)
- More for AC CONTROL SOLUTIONS LIMITED (06094342)
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) |
---|---|---|---|
23 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2014 | L64.07 | Completion of winding up | |
25 Jan 2013 | COCOMP | Order of court to wind up | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Feb 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-13
|
|
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | MISC | ML28 removing a set of accounts. Entered as 2011 but were 2010. | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
12 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Oct 2008 | 288c | Director's Change of Particulars / andrew colquhoun / 10/10/2008 / Middle Name/s was: , now: thomas nisbet; HouseName/Number was: , now: 34; Street was: 5 druim nan curracag, now: george wilson road; Post Town was: callanish, now: auldearn; Region was: isle of lewis, now: inverness-shire; Post Code was: HS2 9DX, now: IV12 5TN | |
15 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
13 Feb 2008 | 363a | Return made up to 12/02/08; full list of members | |
06 Jun 2007 | CERTNM | Company name changed brookson (5067F) LIMITED\certificate issued on 06/06/07 | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2007 | NEWINC | Incorporation |