AIR FUEL SYNTHESIS LICENSES LIMITED
Company number 08595525
- Company Overview for AIR FUEL SYNTHESIS LICENSES LIMITED (08595525)
- Filing history for AIR FUEL SYNTHESIS LICENSES LIMITED (08595525)
- People for AIR FUEL SYNTHESIS LICENSES LIMITED (08595525)
- Insolvency for AIR FUEL SYNTHESIS LICENSES LIMITED (08595525)
- More for AIR FUEL SYNTHESIS LICENSES LIMITED (08595525)
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
|
|
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
|
|
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 |