- Company Overview for AIRWARE DUCTWORK PRODUCTS LIMITED (04794929)
- Filing history for AIRWARE DUCTWORK PRODUCTS LIMITED (04794929)
- People for AIRWARE DUCTWORK PRODUCTS LIMITED (04794929)
- Charges for AIRWARE DUCTWORK PRODUCTS LIMITED (04794929)
- Insolvency for AIRWARE DUCTWORK PRODUCTS LIMITED (04794929)
- More for AIRWARE DUCTWORK PRODUCTS LIMITED (04794929)
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) |
---|---|---|---|
24 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2015 | |
15 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2014 | |
03 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2013 | |
20 Jul 2012 | AD01 | Registered office address changed from 3 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 20 July 2012 | |
20 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Oct 2011 | AP03 | Appointment of Mr Gwilym Rhys Hackling as a secretary | |
03 Oct 2011 | TM02 | Termination of appointment of Paul Myers as a secretary | |
03 Oct 2011 | TM01 | Termination of appointment of Paul Myers as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Christine Myers as a director | |
18 Aug 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-08-18
|
|
18 Aug 2011 | AD02 | Register inspection address has been changed from 5C Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR | |
18 Aug 2011 | AD01 | Registered office address changed from 5C Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR on 18 August 2011 | |
26 Jul 2011 | AP01 | Appointment of Mr Gwilym Rhys Hackling as a director | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
18 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Jun 2010 | AD02 | Register inspection address has been changed |