Advanced company searchLink opens in new window

AIRBAG SOLUTIONS LIMITED

Company number 06481457

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
16 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Apr 2012 TM01 Termination of appointment of Mark Henwood as a director
16 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
26 Jan 2011 TM01 Termination of appointment of Adrian White as a director
12 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Nov 2010 AD01 Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 4 November 2010
17 Jun 2010 AD01 Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT on 17 June 2010
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
02 Feb 2010 CH03 Secretary's details changed for James Adam Godwin on 1 February 2010
02 Feb 2010 CH01 Director's details changed for Adrian Michael White on 1 February 2010