Advanced company searchLink opens in new window

ECOCOOL LIMITED

Company number 07182017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2014 DS01 Application to strike the company off the register
29 Jan 2014 AP01 Appointment of Mr Nathan James Worrall as a director
27 Jan 2014 TM01 Termination of appointment of Nathan Worrall as a director
27 Jan 2014 TM01 Termination of appointment of Shaun Bryant as a director
27 Jan 2014 TM02 Termination of appointment of Lyndsey Robinson as a secretary
21 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1,000
30 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Jul 2012 CERTNM Company name changed acs hvac & refrigeration services LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
08 May 2012 CERTNM Company name changed air con systems LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
10 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
09 Mar 2010 NEWINC Incorporation