- Company Overview for MID-TECH AIRFLOW SERVICES LIMITED (05984560)
- Filing history for MID-TECH AIRFLOW SERVICES LIMITED (05984560)
- People for MID-TECH AIRFLOW SERVICES LIMITED (05984560)
- Insolvency for MID-TECH AIRFLOW SERVICES LIMITED (05984560)
- More for MID-TECH AIRFLOW SERVICES LIMITED (05984560)
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) |
---|---|---|---|
28 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2023 | |
17 Feb 2022 | AD01 | Registered office address changed from 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Jupiter House Warley Business Park the Drive Brentwood Essex CM13 3BE on 17 February 2022 | |
17 Feb 2022 | LIQ02 | Statement of affairs | |
17 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Aug 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 May 2021 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 19 February 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Aug 2017 | PSC07 | Cessation of Paul Douglas Rushbrook as a person with significant control on 31 March 2017 | |
23 Aug 2017 | PSC01 | Notification of Paul Douglas Rushbrook as a person with significant control on 6 April 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
18 Aug 2017 | SH08 | Change of share class name or designation | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|