Advanced company searchLink opens in new window

ALTAIR FILTER TECHNOLOGY LTD

Company number 00880172

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2022 DS01 Application to strike the company off the register
04 Jul 2022 TM01 Termination of appointment of James Edward Dennison as a director on 1 July 2022
04 Jul 2022 AP01 Appointment of Shona Clare Searle as a director on 1 July 2022
11 May 2022 PSC07 Cessation of Ge Energy Services (Uk) Limited as a person with significant control on 3 May 2022
11 May 2022 PSC02 Notification of General Electric Uk Holdings Ltd. as a person with significant control on 3 May 2022
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
27 Jul 2021 SH19 Statement of capital on 27 July 2021
  • GBP 1.00
27 Jul 2021 SH20 Statement by Directors
27 Jul 2021 CAP-SS Solvency Statement dated 20/07/21
27 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jul 2021 AA Full accounts made up to 31 December 2020
05 Feb 2021 AA Full accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
08 Jun 2020 RP04AP01 Second filing for the appointment of James Edward Dennison as a director
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
31 Jul 2019 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
31 Jul 2019 CH01 Director's details changed for James Edward Dennison on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 July 2019
31 Jul 2019 PSC05 Change of details for Ge Energy Services (Uk) Limited as a person with significant control on 31 July 2019
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 TM01 Termination of appointment of Timothy Robert Hill as a director on 24 September 2018