Advanced company searchLink opens in new window

AIRFLOW COMMUNITY LIMITED(THE)

Company number 00850078

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)
09 May 2002 288b Director resigned
09 May 2002 288b Director resigned
09 May 2002 288b Director resigned
09 May 2002 288b Director resigned
09 May 2002 288b Director resigned
09 May 2002 288b Director resigned
09 May 2002 288b Director resigned
09 May 2002 288b Director resigned
08 May 2002 287 Registered office changed on 08/05/02 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE
22 Apr 2002 4.70 Declaration of solvency
11 Apr 2002 MISC Authorisation of liquidators
11 Apr 2002 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Apr 2002 600 Appointment of a voluntary liquidator
05 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2002 287 Registered office changed on 05/04/02 from: lancaster road cressex business park high wycombe buckinghamshire HP12 3QP
13 Nov 2001 363s Annual return made up to 30/10/01
09 Oct 2001 288a New director appointed
09 Oct 2001 288a New director appointed
09 Oct 2001 288b Director resigned
09 Oct 2001 288b Director resigned
21 Sep 2001 AA Full accounts made up to 31 March 2001
18 Jan 2001 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
07 Dec 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
13 Nov 2000 AA Full accounts made up to 31 March 2000
13 Nov 2000 363s Annual return made up to 30/10/00