- Company Overview for M.C. AIR FILTRATION LIMITED (01734246)
- Filing history for M.C. AIR FILTRATION LIMITED (01734246)
- People for M.C. AIR FILTRATION LIMITED (01734246)
- Charges for M.C. AIR FILTRATION LIMITED (01734246)
- More for M.C. AIR FILTRATION LIMITED (01734246)
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 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2023 | DS01 | Application to strike the company off the register | |
16 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
13 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
28 Apr 2022 | PSC02 | Notification of Camfil Ltd as a person with significant control on 1 January 2022 | |
28 Apr 2022 | PSC07 | Cessation of Bushbury Holdings Limited as a person with significant control on 1 January 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from 21a Bailey Drive Gillingham Business Park Gillingham ME8 0PZ England to Units 3-5 Knowsley Road 3-5 Knowsley Road Haslingden Rossendale BB4 4EG on 24 January 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Miles Thomas Tinklin as a director on 31 December 2021 | |
03 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Sep 2020 | AP01 | Appointment of David Moulton as a director on 8 September 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of William Harry Wilkinson as a director on 8 September 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
01 Nov 2019 | TM01 | Termination of appointment of Caroline Mansfield as a director on 31 October 2019 | |
01 Nov 2019 | TM02 | Termination of appointment of Caroline Mansfield as a secretary on 31 October 2019 | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Sep 2019 | AD01 | Registered office address changed from 22 Motney Hill Road Gillingham Kent ME8 7TZ to 21a Bailey Drive Gillingham Business Park Gillingham ME8 0PZ on 9 September 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
04 Jan 2019 | AP01 | Appointment of Mr Don Donovan as a director on 1 January 2019 | |
04 Jan 2019 | TM01 | Termination of appointment of Alan Patrick O'connell as a director on 31 December 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates |