About

Registered Number: 06660564
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2018 (5 years and 3 months ago)
Registered Address: 38 Bretonside, Plymouth, Devon, PL4 0AU

 

Founded in 2008, Air Conditioning Services (Sw) Ltd have registered office in Plymouth. The company currently employs 1-10 people. The companies directors are listed as Elliott, James, Elliott, Maureen Azalea, Temple Secretaries Limited, Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, James 30 July 2008 - 1
ELLIOTT, Maureen Azalea 30 July 2008 - 1
COMPANY DIRECTORS LIMITED 30 July 2008 30 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 30 July 2008 30 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2018
L64.07 - Release of Official Receiver 28 September 2018
COCOMP - Order to wind up 18 May 2018
COCOMP - Order to wind up 17 May 2018
CS01 - N/A 23 August 2017
PSC04 - N/A 22 August 2017
PSC04 - N/A 22 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 08 May 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 24 May 2013
AD01 - Change of registered office address 06 February 2013
AD01 - Change of registered office address 05 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
DISS40 - Notice of striking-off action discontinued 10 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 09 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
225 - Change of Accounting Reference Date 08 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.