- Company Overview for AIR STRUCTURES INTERNATIONAL LIMITED (07186446)
- Filing history for AIR STRUCTURES INTERNATIONAL LIMITED (07186446)
- People for AIR STRUCTURES INTERNATIONAL LIMITED (07186446)
- Insolvency for AIR STRUCTURES INTERNATIONAL LIMITED (07186446)
- More for AIR STRUCTURES INTERNATIONAL LIMITED (07186446)
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) |
---|---|---|---|
11 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2017 | |
17 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2016 | |
19 Oct 2015 | AD01 |
Registered office address changed from First Floor Block a Loversall Court Clayfields Doncaster DN4 8QG to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 19 October 2015
|
|
19 Oct 2015 | AD01 | Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 19 October 2015 | |
14 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jul 2015 | AUD | Auditor's resignation | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
30 Jul 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | CH01 | Director's details changed for Mr Bob Rae on 1 July 2013 | |
12 Aug 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
22 Jul 2013 | AD01 | Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE United Kingdom on 22 July 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
26 Mar 2012 | AP03 | Appointment of Mr Andrew Maye as a secretary | |
26 Mar 2012 | TM02 | Termination of appointment of Roger Gardiner as a secretary | |
12 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Mr Bob Rae on 12 March 2012 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders |