- Company Overview for AMPAIR TURBINES LTD (NI612120)
- Filing history for AMPAIR TURBINES LTD (NI612120)
- People for AMPAIR TURBINES LTD (NI612120)
- Charges for AMPAIR TURBINES LTD (NI612120)
- Insolvency for AMPAIR TURBINES LTD (NI612120)
- More for AMPAIR TURBINES LTD (NI612120)
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
|
|
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
|
|
27 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
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
|
|
14 Feb 2014 | CERTNM |
Company name changed ja graham LTD\certificate issued on 14/02/14
|
|
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 |