About

Registered Number: 01973126
Date of Incorporation: 20/12/1985 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2018 (6 years and 2 months ago)
Registered Address: Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex, RH16 1BJ,

 

Based in Haywards Heath, West Sussex, Comfort Air Conditioning Ltd was founded on 20 December 1985, it has a status of "Dissolved". We don't know the number of employees at this company. There are 7 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYNARD, Richard Chancellor 01 January 1998 - 1
POWELL, Maurice Frederick 01 January 2008 - 1
DANIELS, Nicholas Jonathan 01 January 2008 05 August 2009 1
MORRISS, John Alexander 01 March 1994 26 July 1996 1
STANLEY, Christopher Anthony 01 January 1998 11 September 2000 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Betty Margaret 14 February 1995 - 1
JACKSON, Jacqueline Marie 20 December 1993 13 February 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2018
LIQ14 - N/A 02 November 2017
4.68 - Liquidator's statement of receipts and payments 04 October 2017
4.68 - Liquidator's statement of receipts and payments 19 April 2017
4.68 - Liquidator's statement of receipts and payments 28 October 2016
4.68 - Liquidator's statement of receipts and payments 06 June 2016
4.68 - Liquidator's statement of receipts and payments 28 October 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2014
4.68 - Liquidator's statement of receipts and payments 01 April 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
4.68 - Liquidator's statement of receipts and payments 12 April 2013
4.68 - Liquidator's statement of receipts and payments 05 October 2012
4.68 - Liquidator's statement of receipts and payments 27 March 2012
4.68 - Liquidator's statement of receipts and payments 29 September 2011
4.68 - Liquidator's statement of receipts and payments 29 September 2011
4.68 - Liquidator's statement of receipts and payments 23 September 2011
RESOLUTIONS - N/A 21 September 2009
RESOLUTIONS - N/A 21 September 2009
4.20 - N/A 21 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 11 June 2001
225 - Change of Accounting Reference Date 17 January 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 15 June 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 24 May 1998
287 - Change in situation or address of Registered Office 06 March 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
363a - Annual Return 28 July 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 05 June 1997
288 - N/A 04 August 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 31 July 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 16 June 1995
287 - Change in situation or address of Registered Office 23 March 1995
288 - N/A 23 March 1995
288 - N/A 17 August 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 04 August 1994
288 - N/A 27 June 1994
288 - N/A 09 March 1994
288 - N/A 22 February 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 08 June 1993
288 - N/A 28 October 1992
AA - Annual Accounts 21 September 1992
288 - N/A 18 June 1992
363s - Annual Return 18 June 1992
395 - Particulars of a mortgage or charge 15 April 1992
288 - N/A 03 July 1991
363b - Annual Return 02 July 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
AA - Annual Accounts 11 April 1991
288 - N/A 12 November 1990
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
NEWINC - New incorporation documents 20 December 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.