Advanced company searchLink opens in new window

AIRCOOLBOX LIMITED

Company number 07359346

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-29
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
  • GBP 180.433
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
  • ANNOTATION Clarification a second filed CS01 was registered on 10/10/2016.
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
  • GBP 161.1
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 161.1
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 134.2
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
  • GBP 134