Advanced company searchLink opens in new window

AIR CONTROL ASSOCIATES LIMITED

Company number 07980903

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)
17 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2020 L64.07 Completion of winding up
24 Apr 2019 COCOMP Order of court to wind up
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
09 Jul 2018 AA Micro company accounts made up to 31 August 2017
04 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2017 AA Micro company accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
29 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 55
13 Nov 2015 AD02 Register inspection address has been changed to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD
13 Nov 2015 AD01 Registered office address changed from , Suite 3 Enterprise House Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom to Unit 3a Marston House Cromwell Business Park Banbury Road Chipping Norton Oxfordshire OX7 5SR on 13 November 2015
06 Aug 2015 AD01 Registered office address changed from , Suite 2 Enterprise House Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom to Unit 3a Marston House Cromwell Business Park Banbury Road Chipping Norton Oxfordshire OX7 5SR on 6 August 2015
21 May 2015 AD01 Registered office address changed from , Park Farm Cottage, St Giles Close, Wendlebury, Oxon, OX25 2PZ to Unit 3a Marston House Cromwell Business Park Banbury Road Chipping Norton Oxfordshire OX7 5SR on 21 May 2015
02 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 55
17 Feb 2015 TM01 Termination of appointment of Ethical Energy Group Limited as a director on 28 December 2014
06 May 2014 AP01 Appointment of Mrs Sharyn Eilertsen as a director
24 Mar 2014 TM01 Termination of appointment of Michael Pearse as a director
24 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 55
24 Mar 2014 AP02 Appointment of Ethical Energy Group Limited as a director