Advanced company searchLink opens in new window

AMPAIR TURBINES LTD

Company number NI612120

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)
05 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2016 4.73(NI) Return of final meeting in a creditors' voluntary winding up
10 Nov 2015 AD01 Registered office address changed from C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB to C/O Keenan Corporate Finance Limited Victoria House 15-27 Gloucester Street Belfast BT1 4LS on 10 November 2015
20 Oct 2015 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
02 Sep 2015 2.24B(NI) Administrator's progress report to 2 August 2015
21 Apr 2015 2.23B(NI) Notice of result of meeting of creditors
31 Mar 2015 2.17B(NI) Statement of administrator's proposal
27 Feb 2015 2.16B(NI) Statement of affairs
06 Feb 2015 AD01 Registered office address changed from 3a Carmavy Road Nutts Corner Crumlin County Antrim BT29 4TF Northern Ireland to C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB on 6 February 2015
06 Feb 2015 2.12B(NI) Appointment of an administrator
08 Dec 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jul 2014 AP01 Appointment of Mr Peter Duncan Cooke as a director on 28 July 2014
17 Jul 2014 CERTNM Company name changed ampair (turbines) LTD\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-02
17 Jul 2014 AD01 Registered office address changed from 3 Carmavy Road Nutts Corner Crumlin Co. Antrim BT29 4TF on 17 July 2014
16 Jul 2014 CERTNM Company name changed ampair (westwind) LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-02
27 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
27 Feb 2014 SH02 Sub-division of shares on 3 February 2014
25 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 January 2014
14 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divison of shares; directors are hereby empowered, authorised and directed to register the necessary forms to complete a sub-division of shares 03/02/2014
14 Feb 2014 CERTNM Company name changed ja graham LTD\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
14 Feb 2014 CONNOT Change of name notice
12 Feb 2014 MR04 Satisfaction of charge 1 in full
11 Feb 2014 AP01 Appointment of Mr Peter Ralph Burton as a director on 3 February 2014
11 Feb 2014 TM01 Termination of appointment of Sharon Graham as a director on 3 February 2014