Maidstone
Kent
ME15 6XW
Director Name | Raymond John Charles Shearer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loucas 7 Mill Street Maidstone Kent ME15 6XW |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
500 at £1 | Donna Shearer 50.00% Ordinary |
---|---|
500 at £1 | Raymond John Charles Shearer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,764 |
Cash | £509 |
Current Liabilities | £71,861 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2014 | Final Gazette dissolved following liquidation (1 page) |
15 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 9 April 2014 (12 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (12 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (12 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 9 April 2014 (12 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 9 April 2013 (9 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 9 April 2013 (9 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 9 April 2013 (9 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 9 April 2013 (9 pages) |
24 April 2012 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 24 April 2012 (2 pages) |
18 April 2012 | Statement of affairs with form 4.19 (6 pages) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Statement of affairs with form 4.19 (6 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Resolutions
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 August 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Donna Shearer on 2 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Raymond John Charles Shearer on 2 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Donna Shearer on 2 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Donna Shearer on 2 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Raymond John Charles Shearer on 2 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Raymond John Charles Shearer on 2 June 2010 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
25 April 2009 | Company name changed global air conditioning systems LIMITED\certificate issued on 28/04/09 (2 pages) |
25 April 2009 | Company name changed global air conditioning systems LIMITED\certificate issued on 28/04/09 (2 pages) |
10 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
10 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
5 June 2008 | Incorporation (12 pages) |
5 June 2008 | Incorporation (12 pages) |