- Company Overview for CORRECTAIR SOLUTIONS LIMITED (06611313)
- Filing history for CORRECTAIR SOLUTIONS LIMITED (06611313)
- People for CORRECTAIR SOLUTIONS LIMITED (06611313)
- More for CORRECTAIR SOLUTIONS LIMITED (06611313)
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
|
|
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
|
|
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
|
|
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 |