Pro-Temp Air Conditioning Limited

DataGardener
dissolved

Pro-temp Air Conditioning Limited

05251252Private Limited With Share Capital

C/O Bdo Llp 55 Baker Street, London, W1U7EU
Incorporated

06/10/2004

Company Age

21 years

Directors

2

Employees

SIC Code

43220

Risk

Company Overview

Registration, classification & business activity

Pro-temp Air Conditioning Limited (05251252) is a private limited with share capital incorporated on 06/10/2004 (21 years old) and registered in london, W1U7EU. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Incorporated 06/10/2004
W1U7EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:13-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2019
Liquidation Miscellaneous
Category:Insolvency
Date:31-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-05-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-05-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-05-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:04-05-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:06-04-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-02-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Capital Cancellation Shares
Category:Capital
Date:27-04-2015
Capital Return Purchase Own Shares
Category:Capital
Date:27-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Capital Allotment Shares
Category:Capital
Date:15-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Legacy
Category:Mortgage
Date:03-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Legacy
Category:Officers
Date:03-06-2009
Legacy
Category:Annual Return
Date:12-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2007
Legacy
Category:Annual Return
Date:07-11-2007
Legacy
Category:Annual Return
Date:03-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2006
Legacy
Category:Officers
Date:14-03-2006
Legacy
Category:Accounts
Date:03-02-2006
Legacy
Category:Annual Return
Date:10-11-2005
Incorporation Company
Category:Incorporation
Date:06-10-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date24/12/2015
Latest Accounts31/03/2015

Trading Addresses

Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L39AG
55 Baker Street, London, W1U7EURegistered

Related Companies

1

Contact

C/O Bdo Llp 55 Baker Street, London, W1U7EU