Advanced company searchLink opens in new window

PERFECT CLIMATE AC LIMITED

Company number 06843596

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)
05 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2015 4.68 Liquidators' statement of receipts and payments to 28 January 2015
06 Feb 2014 AD01 Registered office address changed from C/O Acoustic Applications Unit 8 Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER England on 6 February 2014
04 Feb 2014 4.20 Statement of affairs with form 4.19
04 Feb 2014 600 Appointment of a voluntary liquidator
04 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 MR01 Registration of charge 068435960003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2,500
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 AD01 Registered office address changed from Office 28 Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9ND Uk on 12 October 2012
14 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,000
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jun 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
10 Jan 2011 AP01 Appointment of Mrs Parminder Tonge as a director
10 Jan 2011 TM01 Termination of appointment of Darren Duke as a director
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Oct 2010 TM01 Termination of appointment of a director
04 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Mr Darren Duke on 12 October 2009