Advanced company searchLink opens in new window

AIRFLOW ENGINEERING LIMITED

Company number 01741708

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)
07 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2022 WU15 Notice of final account prior to dissolution
28 Jul 2021 WU07 Progress report in a winding up by the court
11 Aug 2020 WU07 Progress report in a winding up by the court
15 Aug 2019 CVA4 Notice of completion of voluntary arrangement
16 Jul 2019 AD01 Registered office address changed from Northern Works Underhill Lane Sheffield S6 1NL to Attercliffe Road Sheffield South Yorkshire S4 7WW on 16 July 2019
15 Jul 2019 WU04 Appointment of a liquidator
03 Jul 2019 COCOMP Order of court to wind up
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
05 Sep 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2018
01 May 2018 AA Total exemption full accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
21 Nov 2017 PSC02 Notification of Airflow World Group Limited as a person with significant control on 30 June 2016
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
04 Aug 2017 TM01 Termination of appointment of Christopher Neville as a director on 9 February 2017
04 Aug 2017 TM01 Termination of appointment of Michael Francis John Kennedy as a director on 9 February 2017
21 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AP01 Appointment of Mr Michael Francis John Kennedy as a director on 12 March 2015
02 Dec 2014 MR04 Satisfaction of charge 3 in full
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
14 Nov 2014 TM01 Termination of appointment of Philip Downing as a director on 1 May 2013