Advanced company searchLink opens in new window

CRITICAL AIRFLOW CONTROLS LIMITED

Company number 04839133

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 TM01 Termination of appointment of James Lawrie as a director
29 Oct 2013 TM01 Termination of appointment of Maurice Mcbride as a director
16 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
14 May 2013 AUD Auditor's resignation
09 May 2013 MISC Section 519
09 May 2013 AUD Auditor's resignation
18 Feb 2013 AA Full accounts made up to 31 December 2011
23 Oct 2012 TM02 Termination of appointment of Timothy Hall as a secretary
17 Oct 2012 TM01 Termination of appointment of Timothy Hall as a director
07 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
24 Mar 2011 MISC Section 519
01 Feb 2011 AA Full accounts made up to 30 April 2010
13 Dec 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010
21 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 April 2010
09 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
22 Jun 2010 AP01 Appointment of Mr James Stuart Lawrie as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 21/06/10.
21 Jun 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
21 Jun 2010 AP01 Appointment of James Stuart Lawrie as a director
21 Jun 2010 AP01 Appointment of Mr Maurice Mcbride as a director
21 Jun 2010 AD01 Registered office address changed from Tudor House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 21 June 2010
21 Jun 2010 AP03 Appointment of Timothy Stevenson Hall as a secretary