ACM AIR CONDITIONING LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
| 01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
| 18/02/2218 February 2022 | Application to strike the company off the register |
| 03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/02/1623 February 2016 | DIRECTOR APPOINTED MRS ANGELA ORMEROD |
| 04/01/164 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/01/1510 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/01/145 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/01/1311 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/01/124 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/01/1112 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ORMEROD / 10/01/2010 |
| 11/01/1011 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
| 09/01/099 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
| 05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/01/084 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 04/01/084 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
| 04/01/084 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 23 BEECH CLOSE WATLINGTON OXFORDSHIRE OX49 5LL |
| 16/01/0716 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
| 03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/01/0613 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
| 06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 11/01/0511 January 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
| 27/05/0427 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 18/02/0418 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
| 23/06/0323 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 25/01/0325 January 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
| 05/08/025 August 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/03/02 |
| 05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 24/01/0224 January 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
| 16/03/0116 March 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01 |
| 16/03/0116 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
| 06/02/016 February 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
| 14/11/0014 November 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01 |
| 08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
| 08/02/008 February 2000 | SECRETARY RESIGNED |
| 08/02/008 February 2000 | DIRECTOR RESIGNED |
| 08/02/008 February 2000 | NEW SECRETARY APPOINTED |
| 08/02/008 February 2000 | NEW DIRECTOR APPOINTED |
| 01/02/001 February 2000 | 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