- Company Overview for PERFECT CLIMATE AC LIMITED (06843596)
- Filing history for PERFECT CLIMATE AC LIMITED (06843596)
- People for PERFECT CLIMATE AC LIMITED (06843596)
- Charges for PERFECT CLIMATE AC LIMITED (06843596)
- Insolvency for PERFECT CLIMATE AC LIMITED (06843596)
- More for PERFECT CLIMATE AC LIMITED (06843596)
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
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | MR01 |
Registration of charge 068435960003
|
|
11 Mar 2013 | AR01 |
Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-03-11
|
|
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
|
|
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 |