About

Registered Number: 02776549
Date of Incorporation: 24/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Strickland Street, Strickland Street, Hull, HU3 4AD,

 

Airkool Holdings Ltd was founded on 24 December 1992 with its registered office in Hull. We do not know the number of employees at this organisation. The companies director is listed as Dawson, Wayne Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWSON, Wayne Andrew 04 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 18 September 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 20 February 2017
MR01 - N/A 18 February 2017
MR01 - N/A 18 February 2017
MR04 - N/A 16 December 2016
TM02 - Termination of appointment of secretary 04 October 2016
AP03 - Appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
353 - Register of members 06 May 2009
CERTNM - Change of name certificate 31 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 02 March 2001
287 - Change in situation or address of Registered Office 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2000
RESOLUTIONS - N/A 21 November 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 14 April 1999
395 - Particulars of a mortgage or charge 06 July 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 08 June 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 01 November 1996
CERTNM - Change of name certificate 05 August 1996
363s - Annual Return 22 April 1996
287 - Change in situation or address of Registered Office 21 March 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 16 September 1994
363a - Annual Return 27 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
287 - Change in situation or address of Registered Office 26 April 1993
287 - Change in situation or address of Registered Office 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
NEWINC - New incorporation documents 24 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2017 Outstanding

N/A

A registered charge 16 February 2017 Outstanding

N/A

Debenture 25 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.