ABSOLUTE COOL HEAT LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
13/09/2313 September 2023 | Application to strike the company off the register |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
31/03/2331 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
07/10/217 October 2021 | Director's details changed for Mr Gary Wilcox on 2021-10-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-29 with updates |
15/04/2115 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SYDNEY CLARKSON / 05/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILCOX / 07/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARK SYDNEY CLARKSON / 10/06/2015 |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 36 JOHNSTON AVENUE BOOTLE LIVERPOOL L20 6HG |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SYDNEY CLARKSON / 10/06/2015 |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SYDNEY CLARKSON / 10/06/2015 |
27/05/1527 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/05/148 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/04/1329 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/11/1214 November 2012 | 07/11/12 STATEMENT OF CAPITAL GBP 24 |
14/11/1214 November 2012 | 07/11/12 STATEMENT OF CAPITAL GBP 24 |
14/11/1214 November 2012 | 07/11/12 STATEMENT OF CAPITAL GBP 24 |
14/11/1214 November 2012 | 07/11/12 STATEMENT OF CAPITAL GBP 24 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/05/123 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILCOX / 01/10/2009 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SYDNEY CLARKSON / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILCOX / 01/01/2008 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/08/076 August 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/12/056 December 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0428 June 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | SECRETARY RESIGNED |
06/05/046 May 2004 | DIRECTOR RESIGNED |
05/05/045 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company