Advanced company searchLink opens in new window

CROWNDENT AIR CONDITIONING LIMITED

Company number 06741944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jan 2012 4.68 Liquidators' statement of receipts and payments to 19 December 2011
08 Mar 2011 AD01 Registered office address changed from 50 st Marys Crescent London NW4 4LH on 8 March 2011
30 Dec 2010 4.20 Statement of affairs with form 4.19
30 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-20
30 Dec 2010 600 Appointment of a voluntary liquidator
13 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Mar 2010 AP01 Appointment of Ms Linda Kearns as a director
03 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
03 Nov 2009 CH01 Director's details changed for Paul Wood on 3 November 2009
09 Dec 2008 287 Registered office changed on 09/12/2008 from 50 st marys crescent london NW4 4LH
12 Nov 2008 288a Secretary appointed daniel gance
12 Nov 2008 287 Registered office changed on 12/11/2008 from 10 cromwell place south kensington london SW7 2JN england
12 Nov 2008 288a Director appointed paul wood
12 Nov 2008 88(2) Ad 11/11/08 gbp si 998@1=998 gbp ic 2/1000
06 Nov 2008 288b Appointment Terminated Secretary subscriber secretaries LIMITED
06 Nov 2008 288b Appointment Terminated Director lisa hamilton-smith
05 Nov 2008 NEWINC Incorporation