- Company Overview for AIR-FLEX TRAILERS LTD (05494907)
- Filing history for AIR-FLEX TRAILERS LTD (05494907)
- People for AIR-FLEX TRAILERS LTD (05494907)
- Insolvency for AIR-FLEX TRAILERS LTD (05494907)
- More for AIR-FLEX TRAILERS LTD (05494907)
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) |
---|---|---|---|
10 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2010 | L64.07 | Completion of winding up | |
09 Sep 2009 | COCOMP | Order of court to wind up | |
04 Jun 2009 | COCOMP | Order of court to wind up | |
17 Sep 2008 | 288c | Director and Secretary's Change of Particulars / jo-anne wilson / 17/09/2008 / HouseName/Number was: , now: columbine cottage; Street was: 18 wellesbourne park, now: plough lane; Area was: , now: bishops itchington; Post Town was: wellesbourne, now: southam; Post Code was: CV35 9JF, now: CV47 2QG; Country was: , now: united kingdom | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from columbine cottage plough lane bishops itchington southam warwickshire CV47 2QG united kingdom | |
10 Sep 2008 | 288c | Director's Change of Particulars / robert o'gorman / 10/09/2008 / HouseName/Number was: , now: columbine cottage; Street was: 18 wellesbourne park, now: plough lane; Area was: , now: bishops itchington; Post Town was: wellesbourne, now: southam; Post Code was: CV35 9JF, now: CV47 2QG; Country was: , now: united kingdom | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from 18 wellesbourne park wellesbourne warwickshire CU35 9JY | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
17 Jul 2008 | 363s | Return made up to 29/06/08; full list of members | |
26 Jul 2007 | 363a | Return made up to 29/06/07; full list of members | |
04 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
16 Jan 2007 | 363s | Return made up to 29/06/06; full list of members | |
16 Jan 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
16 Jan 2007 | 363(287) |
Registered office changed on 16/01/07
|
|
19 Dec 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2006 | 288b | Secretary resigned | |
24 Apr 2006 | 288a | New secretary appointed;new director appointed | |
26 Jan 2006 | CERTNM | Company name changed air-flex car trailers LTD\certificate issued on 26/01/06 | |
05 Dec 2005 | CERTNM | Company name changed rhino trailer bodies LTD\certificate issued on 05/12/05 | |
14 Jul 2005 | 88(2)R | Ad 29/06/05--------- £ si 2@1=2 £ ic 2/4 | |
14 Jul 2005 | 288a | New director appointed | |
14 Jul 2005 | 288a | New secretary appointed | |
30 Jun 2005 | 288b | Secretary resigned | |
30 Jun 2005 | 288b | Director resigned |