AIRCON WORLD LIMITED
Status | DISSOLVED |
Company No. | 06740130 |
Category | Private Limited Company |
Incorporated | 03 Nov 2008 |
Age | 15 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2011 |
Years | 12 years, 9 months, 12 days |
SUMMARY
AIRCON WORLD LIMITED is an dissolved private limited company with number 06740130. It was incorporated 15 years, 6 months, 28 days ago, on 03 November 2008 and it was dissolved 12 years, 9 months, 12 days ago, on 20 August 2011. The company address is 1 St. Ann Street, Manchester, M2 7LR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary appointment of liquidator
Date: 17 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 23 Dec 2010
Action Date: 23 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-23
Old address: Frp Advisory 1st Floor North Point Faverdale Industrial Estate Faverdale North Darlington DL3 0PH
Documents
Change registered office address company with date old address
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Address
Type: AD01
Old address: Union Bridge Mills Roker Lane Pudsey LS28 9LE
Change date: 2010-10-27
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 24 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Danny Robinson
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Mr Christopher Ian Wyatt
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Donald Cooper
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Edward Blenkin
Change date: 2009-11-23
Documents
Legacy
Date: 25 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 28/02/2010
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew mercer
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed andrew mercer
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed danny robinson
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christopher wyatt
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed stephen donald cooper
Documents
Legacy
Date: 15 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 18/12/08 gbp si 99@1=99 gbp ic 1/100
Documents
Certificate change of name company
Date: 14 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed linequote LIMITED\certificate issued on 15/01/09
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed neil edward blenkin
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew davis
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 03/12/2008 from 41 chalton street london NW1 1JD united kingdom
Documents
Some Companies
49 GREEN LANE,LONDON,W7 2PA
Number: | 10956209 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR VICKI SHAW & ASSOCIATES LIMITED
2 MARSH LANE,HUDDERSFIELD,HD8 8AE
Number: | 09061572 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANFIELD,LIVERPOOL,L4 0TH
Number: | 09868955 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 & 11 PRINCES END INDUSTRIAL PARK,TIPTON,DY4 9LG
Number: | 06849280 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW GENERATION ENTERTAINMENT LIMITED
18 HOLYROOD DRIVE,DUNSTABLE,LU5 5FW
Number: | 08776756 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELBOURNE CONSULTANTS LIMITED
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 10278963 |
Status: | ACTIVE |
Category: | Private Limited Company |