Advanced company searchLink opens in new window

ADVANCED CLIMATE CONTROL LIMITED

Company number 08724251

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)
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
  • GBP 2
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
  • GBP 2
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
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