Advanced company searchLink opens in new window

CHESHIRE AIRBRAKE LTD

Company number 10175045

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)
26 Sep 2024 AA Micro company accounts made up to 30 April 2024
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
14 Sep 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
21 Aug 2018 AD01 Registered office address changed from 5 Wenlock Lane Great Sutton Ellesmere Port CH66 2LG United Kingdom to 5 Parkgate Road Neston Cheshire CH64 9XF on 21 August 2018
14 Aug 2018 CS01 Confirmation statement made on 10 May 2018 with updates
14 Aug 2018 AA Total exemption full accounts made up to 31 May 2017
14 Aug 2018 RT01 Administrative restoration application
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2017 CS01 Confirmation statement made on 10 May 2017 with updates
24 Aug 2017 PSC01 Notification of Paul Andrew Hopkins as a person with significant control on 6 April 2017
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP 6