Advanced company searchLink opens in new window

CORRECTAIR SOLUTIONS LIMITED

Company number 06611313

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 CH01 Director's details changed for Mr Ian Mckenzie on 19 September 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
22 Jan 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
19 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
04 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
20 Nov 2017 TM01 Termination of appointment of Margaret Ann Mckenzie as a director on 20 November 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Aug 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 10
30 Aug 2016 TM02 Termination of appointment of Margaret Ann Mckenzie as a secretary on 1 June 2016
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
31 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 10
10 Aug 2015 AD01 Registered office address changed from Unit 34 67-68 Hatton Garden London EC1N 8JY to C/O Correctair Solutions Ltd. 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 10 August 2015
30 Apr 2015 AA Micro company accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
30 May 2014 TM01 Termination of appointment of Alan Boal as a director
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AD01 Registered office address changed from Sjd Accountancy Ground Floor, 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ England on 2 July 2013
30 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders