About

Registered Number: 04168122
Date of Incorporation: 26/02/2001 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: 100 St James Road St. James Road, Northampton, NN5 5LF,

 

D & S Air Conditioning Ltd was founded on 26 February 2001 and are based in Northampton, it has a status of "Liquidation". This organisation has 5 directors listed as Reid, Karl, Fox, John Barry, Scott, Darren Sean, Scott, Rosemary, Scott, Thomas. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, John Barry 21 November 2007 29 March 2010 1
SCOTT, Darren Sean 26 February 2001 21 November 2007 1
SCOTT, Rosemary 26 February 2001 21 November 2007 1
SCOTT, Thomas 26 February 2001 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
REID, Karl 29 March 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ02 - N/A 15 February 2019
AD01 - Change of registered office address 31 January 2019
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 November 2017
SH01 - Return of Allotment of shares 06 June 2017
AA01 - Change of accounting reference date 16 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 20 January 2017
RESOLUTIONS - N/A 19 January 2017
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 10 April 2015
AD01 - Change of registered office address 10 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 29 June 2010
AP03 - Appointment of secretary 20 April 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 16 December 2008
395 - Particulars of a mortgage or charge 18 June 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 07 December 2006
287 - Change in situation or address of Registered Office 07 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 28 March 2002
395 - Particulars of a mortgage or charge 06 June 2001
225 - Change of Accounting Reference Date 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 03 June 2008 Fully Satisfied

N/A

Debenture 24 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.