In the High Court of Justice Business and Property Courts in Birmingham Insolvency and Companies List (ChD) No CR-2020-BHM-000132 of 2020 In ..., London Gazette, 1 April 2020
AAC AIR CONDITIONING LIMITED (Company Number 05686278) Registered office: Church House, 13-15 Regent Street, Nottingham NG1 5BS Principal tra..., London Gazette, 7 May 2020
AAC AIR CONDITIONING LIMITED (Company Number 05686278) Registered office: Church House, 13-15 Regent Street, Nottingham NG1 5BS Principal tra..., London Gazette, 28 May 2020
Name of Company: AAC AIR CONDITIONING LIMITED Company Number: 05686278 Nature of Business: Air conditioning installation & repair Registe..., London Gazette, 28 May 2020
Date | Description | Mechanisms | ||
---|---|---|---|---|
2018-10-22 | Mr Stephen Cooper controls ![]() |
Share Ownership, Voting Rights | historic | details |
2018-10-22 | Mr Neil Cooper controls ![]() |
Share Ownership, Voting Rights | historic | details |
2017-01-24 | No Individual Or Entity With Signficant Control: The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | N/A | historic | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2022-03-13 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2021-12-13 | Notice of final account prior to dissolution in CVL | Return of final meeting in a creditors' voluntary winding up | details | |
2020-06-15 | Change of registered office address | Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to Church House 13-15 Regent Street Nottingham NG1 5BS on 2020-06-15 | details | |
2020-06-05 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2020-06-05 | Filing dated 5 June 2020 | Resolutions | details | |
2020-06-05 | Notice of statement of affairs | Statement of affairs | details | |
2020-04-01 | Confirmation Statement | Confirmation statement made on 2020-03-28 with no updates | details | |
2019-08-05 | Annual Accounts | Micro company accounts made up to 2018-11-30 | details | |
2019-03-29 | Confirmation Statement | Confirmation statement made on 2019-03-28 with updates | details | |
2018-10-23 | Give notice of update to PSC statements | Withdrawal of a person with significant control statement on 2018-10-23 | details | |
2018-10-23 | Give notice of individual person with significant control | Notification of Stephen Cooper as a person with significant control on 2018-10-22 | details | |
2018-10-23 | Give notice of individual person with significant control | Notification of Neil Cooper as a person with significant control on 2018-10-22 | details | |
2018-04-25 | Annual Accounts | Micro company accounts made up to 2017-11-30 | details | |
2018-03-28 | Confirmation Statement | Confirmation statement made on 2018-03-28 with updates | details | |
2018-01-24 | Confirmation Statement | Confirmation statement made on 2018-01-24 with updates | details | |
2017-03-10 | Annual Accounts | Total exemption small company accounts made up to 2016-11-30 | details | |
2017-01-24 | Confirmation Statement | Confirmation statement made on 2017-01-24 with updates | details | |
2016-03-22 | Annual Accounts | Total exemption small company accounts made up to 2015-11-30 | details | |
2016-03-17 | Change of secretary's details | Secretary's details changed for Stephen Cooper on 2016-03-17 | details | |
2016-03-17 | Change of director's details | Director's details changed for Stephen Cooper on 2016-03-17 | details |