Advanced company searchLink opens in new window

STANDARD AIR FILTERS LIMITED

Company number 03373127

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)
13 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
13 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2014 4.68 Liquidators' statement of receipts and payments to 5 February 2014
19 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Feb 2013 AD01 Registered office address changed from Unit 1 Heddings Farm 102 the Lane Wyboston Bedford MK44 3AS England on 14 February 2013
13 Feb 2013 4.20 Statement of affairs with form 4.19
13 Feb 2013 600 Appointment of a voluntary liquidator
13 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 510
06 Dec 2012 TM01 Termination of appointment of Edward Hammond as a director
24 May 2012 AA Total exemption small company accounts made up to 30 July 2011
16 Apr 2012 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH on 16 April 2012
18 Nov 2011 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 18 November 2011
18 Nov 2011 AP01 Appointment of Mr Edward Robert Hammond as a director
18 Nov 2011 TM02 Termination of appointment of a secretary
18 Nov 2011 TM01 Termination of appointment of a director
16 Nov 2011 AP01 Appointment of Mr Edward Robert Hammond as a director
16 Nov 2011 TM01 Termination of appointment of Graham Cameron as a director
16 Nov 2011 TM02 Termination of appointment of James Cameron as a secretary
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
19 Aug 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from Onega House Main Road Sidcup Kent DA14 6NE on 21 March 2011