- Company Overview for A.H.E COOLING U.K. LTD (06494010)
- Filing history for A.H.E COOLING U.K. LTD (06494010)
- People for A.H.E COOLING U.K. LTD (06494010)
- Charges for A.H.E COOLING U.K. LTD (06494010)
- Insolvency for A.H.E COOLING U.K. LTD (06494010)
- More for A.H.E COOLING U.K. LTD (06494010)
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) |
---|---|---|---|
15 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2020 | |
13 May 2019 | AD01 | Registered office address changed from 50 Osmaston Road Derby Derbyshire DE1 2HU to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 13 May 2019 | |
11 May 2019 | LIQ02 | Statement of affairs | |
11 May 2019 | 600 | Appointment of a voluntary liquidator | |
11 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
26 Apr 2018 | AP01 | Appointment of Mr Stewart Alan Inglis as a director on 25 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Enrico Carleschi as a director on 25 April 2018 | |
05 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Jan 2016 | CERTNM |
Company name changed A.H.e cooling LTD\certificate issued on 15/01/16
|
|
21 Dec 2015 | CERTNM |
Company name changed FS1 LIMITED\certificate issued on 21/12/15
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
11 Dec 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |