Advanced company searchLink opens in new window

AEROSOL AND FLUID TECHNOLOGY LIMITED

Company number 03106936

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)
21 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 27 July 2016
11 Aug 2015 AD01 Registered office address changed from Unit 8 Berry Hill Industrial Estate Berry Hill Road Fenton Stoke on Trent Staffs ST4 2NL to 7 st Petersgate Stockport Cheshire SK1 1EB on 11 August 2015
06 Aug 2015 600 Appointment of a voluntary liquidator
06 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
06 Aug 2015 4.70 Declaration of solvency
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
27 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
09 Sep 2013 AA Accounts for a medium company made up to 31 March 2013
20 Dec 2012 AA Accounts for a small company made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a small company made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
19 Jul 2011 TM02 Termination of appointment of Susan Moore as a secretary
11 Jan 2011 AP03 Appointment of Jacqueline Lesley Harding as a secretary
09 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Gerard Rduch on 25 September 2010
09 Nov 2010 CH01 Director's details changed for Brian O'donnell on 25 September 2010
23 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1