Advanced company searchLink opens in new window

AIR FUEL SYNTHESIS LICENSES LIMITED

Company number 08595525

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)
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 10 June 2019
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 AD01 Registered office address changed from 2 Ingmanthorpe Hall Montagu Lane York Road Wetherby LS22 5EH England to 9th Floor 25 Farringdon Street London EC4A 4AB on 5 July 2018
04 Jul 2018 600 Appointment of a voluntary liquidator
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
05 Oct 2016 AD01 Registered office address changed from 2 York Road Wetherby West Yorkshire LS22 5EH to 2 Ingmanthorpe Hall Montagu Lane York Road Wetherby LS22 5EH on 5 October 2016
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
28 Jul 2015 CH01 Director's details changed for Ms Monique Gabrielle Louise Purdy on 1 July 2015
28 Jul 2015 CH01 Director's details changed for Mr Stephen Alan Burwood on 1 July 2015
06 Jul 2015 AD01 Registered office address changed from Unit 2 Chesnut Street Darlington County Durham DL1 1QL to 2 York Road Wetherby West Yorkshire LS22 5EH on 6 July 2015
18 Jun 2015 AA01 Previous accounting period extended from 18 September 2014 to 31 December 2014
18 Jun 2015 AA Accounts for a dormant company made up to 18 September 2013
07 Apr 2015 AA01 Current accounting period shortened from 31 December 2014 to 18 September 2013
02 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 AD03 Register(s) moved to registered inspection location
03 Jul 2014 AD02 Register inspection address has been changed
03 Jul 2014 AD01 Registered office address changed from , 2 Chesnut Street, Darlington, County Durham, DL1 1QL, England on 3 July 2014
03 Jul 2014 AD01 Registered office address changed from , C/O Monique Purdy, Unit 2 Chesnut Street, Darlington, County Durham, DL1 1QL, England on 3 July 2014
23 Mar 2014 AD01 Registered office address changed from , Unit 2 Chesnut Street, Darlington, County Durham, DL1 1QL, England on 23 March 2014