- Company Overview for AIRCOOLBOX LIMITED (07359346)
- Filing history for AIRCOOLBOX LIMITED (07359346)
- People for AIRCOOLBOX LIMITED (07359346)
- Charges for AIRCOOLBOX LIMITED (07359346)
- Insolvency for AIRCOOLBOX LIMITED (07359346)
- More for AIRCOOLBOX LIMITED (07359346)
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) |
---|---|---|---|
25 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 19 August 2021 | |
06 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2021 | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2020 | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2019 | |
19 Apr 2018 | AD01 | Registered office address changed from Mercury House 19 21 Chapel Street Marlow Bucks SL7 3HN to Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB on 19 April 2018 | |
18 Apr 2018 | LIQ02 | Statement of affairs | |
18 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
08 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
04 Sep 2017 | TM01 | Termination of appointment of Gerald Leslie Mundy as a director on 3 August 2017 | |
31 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
31 Aug 2017 | PSC07 | Cessation of Gerald Leslie Mundy as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC07 | Cessation of Keith Packer as a person with significant control on 6 April 2016 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Oct 2016 | MISC | RP04 CS01 second filing CS01 28/08/2016 shareholder amend | |
19 Sep 2016 | CS01 |
Confirmation statement made on 28 August 2016 with updates
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
24 Mar 2016 | SH02 | Sub-division of shares on 18 March 2016 | |
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 29 September 2015
|