Advanced company searchLink opens in new window

AIR TECH SOLUTIONS LIMITED

Company number 06428323

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2014 DS01 Application to strike the company off the register
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 CH01 Director's details changed for Mr Stewart Craig Kirkbridge on 2 December 2013
21 Oct 2013 TM02 Termination of appointment of Anthony Hirst as a secretary
18 Oct 2013 AD01 Registered office address changed from Karamanda Yockleton Shrewsbury Shropshire SY5 9PH on 18 October 2013
18 Oct 2013 TM01 Termination of appointment of Anthony Hirst as a director
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1,000
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
30 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Stewart Craig Kirkbridge on 23 December 2009
15 Jul 2009 287 Registered office changed on 15/07/2009 from column house london road shrewsbury shropshire SY2 6NN
15 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2009 288b Appointment terminated director joseph jarvis
11 Mar 2009 88(2) Ad 03/03/09\gbp si 1@1=1\gbp ic 999/1000\
23 Dec 2008 363a Return made up to 15/11/08; full list of members
06 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
05 Dec 2007 288a New director appointed
05 Dec 2007 288a New director appointed