- Company Overview for ELMEC AIR CONDITIONING LTD (08561946)
- Filing history for ELMEC AIR CONDITIONING LTD (08561946)
- People for ELMEC AIR CONDITIONING LTD (08561946)
- Charges for ELMEC AIR CONDITIONING LTD (08561946)
- Insolvency for ELMEC AIR CONDITIONING LTD (08561946)
- More for ELMEC AIR CONDITIONING LTD (08561946)
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) |
---|---|---|---|
30 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2020 | |
28 May 2019 | AD01 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 28 May 2019 | |
23 May 2019 | LIQ02 | Statement of affairs | |
23 May 2019 | 600 | Appointment of a voluntary liquidator | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
11 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Apr 2015 | CH01 | Director's details changed for Mr Mark David Williams on 24 March 2015 | |
05 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2014 to 30 September 2013 | |
04 Feb 2015 | AD01 | Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD England to 8 Eastway Sale Cheshire M33 4DX on 4 February 2015 | |
21 Oct 2014 | AD01 | Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
27 Mar 2014 | TM01 | Termination of appointment of Iain Grant as a director | |
13 Feb 2014 | AP01 | Appointment of Mr Steven James Thomas as a director | |
10 Dec 2013 | MR01 | Registration of charge 085619460001 |