AIRCON WORLD LIMITED

1 St. Ann Street, Manchester, M2 7LR
StatusDISSOLVED
Company No.06740130
CategoryPrivate Limited Company
Incorporated03 Nov 2008
Age15 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution20 Aug 2011
Years12 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

Gazette dissolved liquidation

Date: 20 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 28/02/2010

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew mercer

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed andrew mercer

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed danny robinson

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed christopher wyatt

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stephen donald cooper

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed neil edward blenkin

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew davis

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&JC LTD

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

LFC INTERNATIONAL LIMITED

ANFIELD,LIVERPOOL,L4 0TH

Number:09868955
Status:ACTIVE
Category:Private Limited Company

M D WOODTECH LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source