- Company Overview for AIR CONTROL ASSOCIATES LIMITED (07980903)
- Filing history for AIR CONTROL ASSOCIATES LIMITED (07980903)
- People for AIR CONTROL ASSOCIATES LIMITED (07980903)
- Insolvency for AIR CONTROL ASSOCIATES LIMITED (07980903)
- More for AIR CONTROL ASSOCIATES LIMITED (07980903)
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
|
|
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
|
|
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
|
|
24 Mar 2014 | AP02 | Appointment of Ethical Energy Group Limited as a director |