- Company Overview for AIRXCELLENT ENGINEERING LIMITED (09231800)
- Filing history for AIRXCELLENT ENGINEERING LIMITED (09231800)
- People for AIRXCELLENT ENGINEERING LIMITED (09231800)
- More for AIRXCELLENT ENGINEERING LIMITED (09231800)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
16 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
29 Sep 2017 | PSC04 | Change of details for Ms Anne Parrott as a person with significant control on 19 September 2017 | |
25 Sep 2017 | PSC04 | Change of details for Mr Kevin Graeme Straker as a person with significant control on 15 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Kevin Graeme Straker on 15 September 2017 | |
25 Sep 2017 | PSC01 | Notification of Anne Parrott as a person with significant control on 15 September 2017 | |
15 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
03 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Kevin Graeme Straker on 10 February 2015 | |
14 Oct 2014 | AD01 | Registered office address changed from C/O Jenner & Co 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH England to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014 | |
14 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
23 Sep 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
23 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-23
|