AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED
Status | DISSOLVED |
Company No. | 01992546 |
Category | Private Limited Company |
Incorporated | 24 Feb 1986 |
Age | 38 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 22 Apr 2020 |
Years | 4 years, 5 days |
SUMMARY
AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED is an dissolved private limited company with number 01992546. It was incorporated 38 years, 2 months, 3 days ago, on 24 February 1986 and it was dissolved 4 years, 5 days ago, on 22 April 2020. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2019
Action Date: 22 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jan 2018
Action Date: 22 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-22
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-09
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Old address: The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2015-12-31
Documents
Capital allotment shares
Date: 29 Jun 2016
Action Date: 21 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-21
Capital : 160,020 GBP
Documents
Capital allotment shares
Date: 22 Jun 2016
Action Date: 10 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-10
Capital : 136,100 GBP
Documents
Change account reference date company current extended
Date: 22 Mar 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 13 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019925460002
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019925460002
Charge creation date: 2015-01-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian David Jenner
Change date: 2012-10-15
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Old address: 52 New Town Uckfield East Sussex TN22 5DE
Change date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Michael Simpson
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Timothy Denison
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian David Jenner
Change date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr Anthony Ian Toll
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian David Jenner
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/04/07--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/04/07
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Certificate change of name company
Date: 12 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aeroform industrial controls lim ited\certificate issued on 12/10/06
Documents
Legacy
Date: 25 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 25/09/06 from: dawkins road industrial estate poole dorset BH15 4JW
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/98; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/97; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/96; no change of members
Documents
Accounts with accounts type full
Date: 30 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/95; no change of members
Documents
Accounts with accounts type full
Date: 07 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 07 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/94; full list of members
Documents
Legacy
Date: 09 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/93; no change of members
Documents
Accounts with accounts type small
Date: 19 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type full
Date: 04 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 11 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/92; no change of members
Documents
Legacy
Date: 25 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/11/91; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 04 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 05 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/11/90; no change of members
Documents
Certificate change of name company
Date: 12 Apr 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solentpace LIMITED\certificate issued on 17/04/90
Documents
Certificate change of name company
Date: 12 Apr 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 12/04/90
Documents
Legacy
Date: 09 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 09/04/90 from: 127A poole road westbourne bournemouth BH4 9BG
Documents
Accounts with accounts type full
Date: 24 Jul 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type full
Date: 24 Jul 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 24 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/07/89; no change of members
Documents
Legacy
Date: 01 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/06/88; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 24 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 13 Jan 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
2ND FLOOR, HONEYCOMB BUILDING,LIVERPOOL,L3 9NG
Number: | 08804479 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKS RESTAURANTS & HOTELS LIMITED
HORSEMILL HOUSE HORSEMILL LANE,HARROGATE,HG3 3QB
Number: | 05874875 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC TRADE FRAMES LIMITED
UNIT 1 PACEMANOR BUSINESS CENTRE,UCKFIELD,TN22 1YA
Number: | 07292139 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 BEMSTED ROAD,LONDON,E17 5JZ
Number: | 10778815 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GEDLING GROVE,NOTTINGHAM,NG7 4DU
Number: | 07252464 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POOL COURT,GOOLE,DN14 6HD
Number: | 10625938 |
Status: | ACTIVE |
Category: | Private Limited Company |