- Company Overview for ADVANCED CLIMATE CONTROL LIMITED (08724251)
- Filing history for ADVANCED CLIMATE CONTROL LIMITED (08724251)
- People for ADVANCED CLIMATE CONTROL LIMITED (08724251)
- Charges for ADVANCED CLIMATE CONTROL LIMITED (08724251)
- Insolvency for ADVANCED CLIMATE CONTROL LIMITED (08724251)
- More for ADVANCED CLIMATE CONTROL LIMITED (08724251)
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) |
---|---|---|---|
03 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2019 | AM23 | Notice of move from Administration to Dissolution | |
31 May 2019 | AM10 | Administrator's progress report | |
19 Nov 2018 | AM10 | Administrator's progress report | |
25 Sep 2018 | AM19 | Notice of extension of period of Administration | |
04 Jun 2018 | AM10 | Administrator's progress report | |
08 Dec 2017 | AM06 | Notice of deemed approval of proposals | |
29 Nov 2017 | AM03 | Statement of administrator's proposal | |
13 Nov 2017 | AD01 | Registered office address changed from 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH to 2nd Floor 40 Queen Square Bristol BS1 4QP on 13 November 2017 | |
09 Nov 2017 | AM01 | Appointment of an administrator | |
10 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
08 Sep 2015 | MR01 | Registration of charge 087242510001, created on 7 September 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
19 Mar 2014 | AP01 | Appointment of Mr Darren Lee Duke as a director | |
18 Mar 2014 | TM02 | Termination of appointment of Shaun Fitzpatrick as a secretary | |
14 Mar 2014 | AD01 | Registered office address changed from Sovereign House Trinity Business Park Wakefield West Yorkshire WF2 8EF United Kingdom on 14 March 2014 | |
09 Oct 2013 | NEWINC | Incorporation |