Advanced company searchLink opens in new window

AERKAIR TECHNOLOGY LIMITED

Company number 03016950

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)
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2012
11 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
05 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
28 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
04 May 2011 TM01 Termination of appointment of William Morrissey as a director
04 May 2011 TM01 Termination of appointment of Patrick Morrisey as a director
04 May 2011 TM02 Termination of appointment of William Morrissey as a secretary
04 May 2011 AP01 Appointment of Mr Karl Noel O'kelly as a director
04 May 2011 AP01 Appointment of Mr Thomas Gerard O'kelly as a director
04 May 2011 AP01 Appointment of Mr Timothy Francis O'kelly as a director
23 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for William Morrissey on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Patrick Morrisey on 5 February 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 October 2008
21 Aug 2009 287 Registered office changed on 21/08/2009 from 4 bridgeman terrace wigan lancashire WN1 1SX
05 Feb 2009 363a Return made up to 01/02/09; full list of members