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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 October 2006 | Outstanding |
N/A |