- Company Overview for AIR ENVIRONMENTAL LIMITED (03457558)
- Filing history for AIR ENVIRONMENTAL LIMITED (03457558)
- People for AIR ENVIRONMENTAL LIMITED (03457558)
- Charges for AIR ENVIRONMENTAL LIMITED (03457558)
- Insolvency for AIR ENVIRONMENTAL LIMITED (03457558)
- More for AIR ENVIRONMENTAL LIMITED (03457558)
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) |
---|---|---|---|
21 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
28 Feb 2023 | AD01 | Registered office address changed from Unit 7 Genesis Park Sheffield Road Rotherham S60 1DX England to Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 28 February 2023 | |
28 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | LIQ02 | Statement of affairs | |
01 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Feb 2022 | AP01 | Appointment of Ms Jardine Walker-Mills as a director on 4 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
28 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Jul 2020 | PSC07 | Cessation of Allan Edward Shaw as a person with significant control on 23 June 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Allan Edward Shaw as a director on 23 June 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from Unit 10 Nutwood Trading Estate Limestone Cottage Lane Wadsley Bridge Sheffield South Yorkshire S6 1NJ to Unit 7 Genesis Park Sheffield Road Rotherham S60 1DX on 3 December 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Allan Edward Shaw on 1 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |