About

Registered Number: 04821087
Date of Incorporation: 04/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: Unit 5 Trubody's Yard 121 London Road, Warmley, Bristol, BS30 5NA

 

Ac Aircon Ltd was registered on 04 July 2003, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Harte, Angie, Robinshaw, Helen Mary, Dr. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTE, Angie 23 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSHAW, Helen Mary, Dr 04 July 2003 23 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AA - Annual Accounts 20 April 2016
CH01 - Change of particulars for director 04 April 2016
AP01 - Appointment of director 04 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 31 March 2015
AA01 - Change of accounting reference date 31 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 25 October 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 16 July 2004
225 - Change of Accounting Reference Date 20 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.