- Company Overview for AIRWING LIMITED (04155009)
- Filing history for AIRWING LIMITED (04155009)
- People for AIRWING LIMITED (04155009)
- More for AIRWING LIMITED (04155009)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AR01 |
Annual return made up to 7 March 2012
Statement of capital on 2012-10-16
|
|
24 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Sep 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
01 Sep 2011 | CH01 | Director's details changed for Avtar Manku on 7 March 2011 | |
30 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2010 | AR01 | Annual return made up to 7 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Dec 2009 | CH01 | Director's details changed for Avtar Manku on 5 June 2009 | |
05 Jun 2009 | 363a | Return made up to 07/02/09; full list of members | |
05 Jun 2009 | 363a | Return made up to 07/02/07; no change of members | |
05 Jun 2009 | 363a | Return made up to 07/02/08; no change of members | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from, 20 sandfield lane, newbold on stour, stratford-upon-avon, CV37 8UN | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
20 Oct 2008 | 288c | Director and Secretary's Change of Particulars / avtar manku / 10/10/2008 / HouseName/Number was: , now: 20; Street was: plestows farmhouse, now: sandfield lane; Area was: barford, now: newbold on stour; Post Town was: warwick, now: stratford-upon-avon; Region was: , now: warwickshire; Post Code was: CV35 8DD, now: CV37 8UN | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from, the island house, the island, midsomer norton, radstock, BA3 2DZ | |
13 Feb 2008 | 225 | Accounting reference date extended from 30/04/07 to 30/09/07 |