Advanced company searchLink opens in new window

ALTAIR FILTER TECHNOLOGY GROUP LIMITED

Company number 04543176

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2022 DS01 Application to strike the company off the register
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
19 Jul 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
04 Jul 2022 AP01 Appointment of Shona Clare Searle as a director on 1 July 2022
04 Jul 2022 TM01 Termination of appointment of James Edward Dennison as a director on 1 July 2022
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
26 Jul 2021 AA Full accounts made up to 31 December 2020
30 Oct 2020 SH19 Statement of capital on 30 October 2020
  • GBP 1
30 Oct 2020 SH20 Statement by Directors
30 Oct 2020 CAP-SS Solvency Statement dated 21/10/20
30 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
08 Jul 2020 AA Full accounts made up to 31 December 2019
08 Jun 2020 RP04AP01 Second filing for the appointment of James Edward Dennison as a director
10 Oct 2019 AA Full accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
31 Jul 2019 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
31 Jul 2019 CH01 Director's details changed for James Edward Dennison on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 July 2019
17 Oct 2018 PSC05 Change of details for Altair Holdings Uk Limited as a person with significant control on 28 August 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
26 Sep 2018 TM01 Termination of appointment of Peter Daryl Everett as a director on 24 September 2018