Advanced company searchLink opens in new window

AIRLOCK LIMITED

Company number 03823494

Filter by category

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2016 DS01 Application to strike the company off the register
29 Feb 2016 TM01 Termination of appointment of Andrew Gwyn Edwards as a director on 23 February 2016
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,289.19
02 Jul 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AP03 Appointment of Miss Joanne Munis as a secretary on 7 April 2015
13 Apr 2015 TM02 Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,289.19
07 Jul 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AP03 Appointment of Mrs Sarah Anne Bailey as a secretary
24 Oct 2013 TM02 Termination of appointment of Gillian Walls Eckley as a secretary
30 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,289.19
18 Jun 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AP01 Appointment of Mr Paul Lawson as a director
12 Sep 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
13 Jun 2012 AP01 Appointment of Patrick Jean Paul Dumouchel as a director
07 Jun 2012 TM01 Termination of appointment of Paul Eichelman as a director
17 May 2012 AP03 Appointment of Gillian Walls Eckley as a secretary
09 Mar 2012 TM02 Termination of appointment of Gillian Walls Eckley as a secretary
05 Mar 2012 AP03 Appointment of Raj Basran as a secretary
23 Sep 2011 AP01 Appointment of Paul Robert Eichelman as a director
26 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders