- Company Overview for AIRWARE TECHNOLOGY LIMITED (05060637)
- Filing history for AIRWARE TECHNOLOGY LIMITED (05060637)
- People for AIRWARE TECHNOLOGY LIMITED (05060637)
- More for AIRWARE TECHNOLOGY LIMITED (05060637)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
03 Dec 2018 | AP03 | Appointment of Mr Mark Jonathan Hardell Tointon as a secretary on 29 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Neil Charles Hardell Tointon as a director on 29 November 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Neil Charles Hardell Tointon as a secretary on 29 November 2018 | |
29 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
06 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Neil Edward Alexander Coggins as a director on 9 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AP01 | Appointment of Mr Neil Edward Alexander Coggins as a director on 31 August 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
01 Feb 2014 | AD01 | Registered office address changed from 18 Story Lane Broadstone Poole Dorset BH18 8EQ on 1 February 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |