Advanced company searchLink opens in new window

APPLIED COOLING GROUP HOLDINGS LIMITED

Company number 06914090

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)
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
  • GBP 1,000
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
  • GBP 1,000
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