Advanced company searchLink opens in new window

AIR-FLEX TRAILERS LTD

Company number 05494907

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)
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