ADVANCED CLIMATE CONTROL LIMITED

Company Documents

DateDescription
03/10/193 October 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/11/1819 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/09/1825 September 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/06/184 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/12/178 December 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/11/1729 November 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 16-18 STATION ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2XH

View Document

09/11/179 November 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008683,00019130

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087242510001

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR DARREN LEE DUKE

View Document

19/03/1419 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN FITZPATRICK

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM SOVEREIGN HOUSE TRINITY BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF2 8EF UNITED KINGDOM

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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