- Company Overview for STANDARD AIR FILTERS LIMITED (03373127)
- Filing history for STANDARD AIR FILTERS LIMITED (03373127)
- People for STANDARD AIR FILTERS LIMITED (03373127)
- Charges for STANDARD AIR FILTERS LIMITED (03373127)
- Insolvency for STANDARD AIR FILTERS LIMITED (03373127)
- More for STANDARD AIR FILTERS LIMITED (03373127)
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
|
|
06 Dec 2012 | AR01 |
Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-12-06
|
|
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
|
|
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 |