- Company Overview for CLIMATE AIR (MIDLANDS) LIMITED (06272472)
- Filing history for CLIMATE AIR (MIDLANDS) LIMITED (06272472)
- People for CLIMATE AIR (MIDLANDS) LIMITED (06272472)
- More for CLIMATE AIR (MIDLANDS) LIMITED (06272472)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2012 | AD01 | Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 2 August 2012 | |
23 May 2012 | AD01 | Registered office address changed from 210-211 Waterloo Street Burton-on-Trent Staffordshire DE14 2NQ United Kingdom on 23 May 2012 | |
16 Jun 2011 | AR01 |
Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mark Derek Percival on 7 June 2010 | |
07 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from highbury house, 149 burton road woodville swadlincote derbyshire DE11 7JW | |
30 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
22 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
13 Jun 2008 | 363a | Return made up to 07/06/08; full list of members | |
07 Jun 2007 | NEWINC | Incorporation |