- Company Overview for APPLIED COOLING GROUP HOLDINGS LIMITED (06914090)
- Filing history for APPLIED COOLING GROUP HOLDINGS LIMITED (06914090)
- People for APPLIED COOLING GROUP HOLDINGS LIMITED (06914090)
- Charges for APPLIED COOLING GROUP HOLDINGS LIMITED (06914090)
- More for APPLIED COOLING GROUP HOLDINGS LIMITED (06914090)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2012 | AR01 |
Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
20 Jun 2012 | AD01 | Registered office address changed from Cecil House, 5 Cecil Street Worsley Manchester M28 3BR on 20 June 2012 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Stephen Mercer as a director on 19 August 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Jan 2011 | TM02 | Termination of appointment of Aileen Corbett as a secretary | |
26 Jan 2011 | TM01 | Termination of appointment of Aileen Corbett as a director | |
20 Jan 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
21 Jul 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
20 Jul 2010 | AD01 | Registered office address changed from Secil House 5 Secil Street Walkden Worsley Greater Manchester M28 3BR on 20 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Stephen Mercer on 22 May 2010 | |
16 Jul 2010 | AP01 | Appointment of Aileen Helen Corbett as a director | |
09 Nov 2009 | AP01 | Appointment of Stephen Mercer as a director | |
15 Oct 2009 | SA | Statement of affairs | |
15 Oct 2009 | 88(3) | Particulars of contract relating to shares | |
15 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 23 September 2009
|
|
30 Sep 2009 | 288b | Appointment Terminated Secretary slater heelis (secretaries) LIMITED | |
30 Sep 2009 | 288b | Appointment Terminated Director gareth brewerton | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from c/o slater heelis collier littler dovecote house old hall road sale cheshire M33 2HG | |
30 Sep 2009 | 123 | Nc inc already adjusted 23/09/09 |