Advanced company searchLink opens in new window

AIRFIELD SERVICES LIMITED

Company number 05225439

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
14 May 2015 AD01 Registered office address changed from Unit 9 Radius Park Faggs Road Feltham Middlesex TW14 0NG to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 14 May 2015
27 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Aug 2014 MR04 Satisfaction of charge 3 in full
04 Nov 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 TM01 Termination of appointment of Peter Van Niekerk as a director
10 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
09 Oct 2012 AP03 Appointment of Mr Sreekumar Nair as a secretary
09 Oct 2012 TM02 Termination of appointment of Owais Aziz as a secretary
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Mar 2012 AP03 Appointment of Mr Owais Farid Aziz as a secretary
11 Nov 2011 AP01 Appointment of Mr Mark Andrew Burton as a director
11 Nov 2011 TM02 Termination of appointment of Mark Burton as a secretary
07 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Anthony Woodhouse as a director
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Dec 2010 AA Full accounts made up to 31 December 2009
25 Oct 2010 CH01 Director's details changed for Tom Fountain on 25 October 2010
08 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Peter Van Niekerk on 1 January 2010
08 Oct 2010 CH01 Director's details changed for Tom Fountain on 1 January 2010