Advanced company searchLink opens in new window

AIRTEK SAFETY LIMITED

Company number 03617730

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 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2013 4.43 Notice of final account prior to dissolution
02 Mar 2011 AD01 Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011
04 Dec 2009 2.24B Administrator's progress report to 21 October 2009
04 Dec 2009 2.33B Notice of a court order ending Administration
20 Nov 2009 4.31 Appointment of a liquidator
20 Nov 2009 COCOMP Order of court to wind up
06 Jun 2009 2.24B Administrator's progress report to 10 May 2009
14 May 2009 2.16B Statement of affairs with form 2.14B
14 Jan 2009 2.17B Statement of administrator's proposal
01 Dec 2008 287 Registered office changed on 01/12/2008 from 54 clarendon road watford WD17 1DU
19 Nov 2008 287 Registered office changed on 19/11/2008 from 26 doman road camberley surrey GU15 3DF
19 Nov 2008 2.12B Appointment of an administrator
18 Aug 2008 363a Return made up to 18/08/08; full list of members
18 Aug 2008 288c Director's Change of Particulars / colin hutchinson / 01/01/2000 / HouseName/Number was: , now: ty cariad; Street was: ty cariad, now: springfield lane; Area was: springfield lane, now: ; Country was: , now: england; Occupation was: building manager, now: managing director
01 Aug 2008 AA Full accounts made up to 30 September 2007
01 Nov 2007 403a Declaration of satisfaction of mortgage/charge
01 Nov 2007 403a Declaration of satisfaction of mortgage/charge
30 Oct 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2007 155(6)a Declaration of assistance for shares acquisition
26 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 AA Full accounts made up to 30 September 2006
03 Oct 2007 AUD Auditor's resignation
03 Oct 2007 288c Director's particulars changed