This company is commonly known as Aac Air Conditioning And Refrigeration Limited. The company was founded 24 years ago and was given the registration number 03878661. The firm's registered office is in NOTTINGHAM. You can find them at 22 Regent Street, , Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AAC AIR CONDITIONING AND REFRIGERATION LIMITED |
---|---|---|
Company Number | : | 03878661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 November 1999 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Regent Street, Nottingham, NG1 5BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Field View, 48 Cornmill Lane, Tutbury, Burton On Trent, DE13 9HA | Secretary | 17 November 1999 | Active |
45 Short Lane, Barton Under Needwood, Burton On Trent, DE13 8LB | Director | 04 January 2000 | Active |
Field View, Cornmill Lane, Tutbury, Burton On Trent, DE13 9HA | Director | 17 November 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 November 1999 | Active |
7 Hawksley Drive, Rolleston On Dove, Burton On Trent, DE13 9DR | Director | 01 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 November 1999 | Active |
Mr Stephen Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Field View, 48 Cornmill Lane, Burton On Trent, England, DE13 9HA |
Nature of control | : |
|
Mr Neil Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Short Lane, Barton Under Needwood, Burton On Trent, England, DE13 8LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-03-16 | Insolvency | Liquidation in administration extension of period. | Download |
2019-03-15 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-29 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2018-08-24 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-04-26 | Address | Change registered office address company with date old address new address. | Download |
2018-04-24 | Insolvency | Liquidation in administration proposals. | Download |
2018-04-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-03-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Officers | Change person director company with change date. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.