AIRCOOLBOX LIMITED

Company Documents

DateDescription
25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/02/2225 February 2022 Resolutions

View Document

06/06/196 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2019:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM MERCURY HOUSE 19 21 CHAPEL STREET MARLOW BUCKS SL7 3HN

View Document

18/04/1818 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1818 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/11/1724 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 180.433

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD LESLIE MUNDY

View Document

31/08/1731 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/08/1731 August 2017 CESSATION OF KEITH PACKER AS A PSC

View Document

31/08/1731 August 2017 CESSATION OF GERALD LESLIE MUNDY AS A PSC

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 RP04 CS01 SECOND FILING CS01 28/08/2016 SHAREHOLDER AMEND

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/04/1611 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 161.1

View Document

11/04/1611 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 161.1

View Document

11/04/1611 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 134.2

View Document

24/03/1624 March 2016 SUB-DIVISION 18/03/16

View Document

23/11/1523 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 134

View Document

05/10/155 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOWARD ALLAN PACKER / 24/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ELLIOTT / 01/05/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERALD LESLIE MUNDY / 01/07/2015

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073593460001

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MR MARTIN PETER WAKEFIELD

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 28/01/15 STATEMENT OF CAPITAL GBP 125

View Document

17/11/1417 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 121.5

View Document

13/11/1413 November 2014 SUB-DIVISION 07/11/14

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR KEITH ELLIOTT

View Document

12/09/1412 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 1 HORSELL COURT STEPGATES CHERTSEY KT16 8HY ENGLAND

View Document

09/10/129 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/05/1227 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/09/1121 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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