ACTIVE CLIMATE CONTROL LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | Final Gazette dissolved following liquidation |
| 02/07/242 July 2024 | Final Gazette dissolved following liquidation |
| 02/04/242 April 2024 | Return of final meeting in a creditors' voluntary winding up |
| 17/08/2317 August 2023 | Statement of affairs |
| 17/08/2317 August 2023 | Resolutions |
| 17/08/2317 August 2023 | Appointment of a voluntary liquidator |
| 17/08/2317 August 2023 | Resolutions |
| 17/08/2317 August 2023 | Registered office address changed from 48 Humber Avenue South Ockendon Essex RM15 5JN United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-08-17 |
| 31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/12/1518 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/01/158 January 2015 | Annual return made up to 17 October 2014 with full list of shareholders |
| 10/11/1410 November 2014 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA NIEDZIELSKI |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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