- Company Overview for AIROSPORTSWEAR LIMITED (08228960)
- Filing history for AIROSPORTSWEAR LIMITED (08228960)
- People for AIROSPORTSWEAR LIMITED (08228960)
- Insolvency for AIROSPORTSWEAR LIMITED (08228960)
- More for AIROSPORTSWEAR LIMITED (08228960)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Sep 2016 | AD01 | Registered office address changed from Unit1 Tickhill Enterprise Park Bawtry Road, Tickhill Doncaster DN11 9EX to Coopers House Intake Lane Ossett WF5 0RG on 22 September 2016 | |
05 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
03 Oct 2014 | TM01 | Termination of appointment of Paul Gregory Mitchell as a director on 1 September 2014 | |
22 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Apr 2014 | AP01 | Appointment of Mr Kevin Crouthers as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
26 Sep 2012 | NEWINC |
Incorporation
|