Advanced company searchLink opens in new window

AIR TECHNIQUE SERVICES LIMITED

Company number 05372115

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
15 Oct 2018 TM01 Termination of appointment of Dan Squiller as a director on 15 October 2018
10 Oct 2018 MR04 Satisfaction of charge 053721150003 in full
04 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
04 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
04 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
11 Sep 2018 TM01 Termination of appointment of Michael Vivaldi as a director on 31 August 2018
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
17 May 2018 PSC02 Notification of H.T.C. Management Services Limited as a person with significant control on 6 April 2016
17 May 2018 PSC07 Cessation of Richard Coffey as a person with significant control on 5 May 2017
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2017 AP01 Appointment of Matthew James Hanson as a director on 25 September 2017
14 Nov 2017 AP01 Appointment of Timothy Garnet Bowen as a director on 2 October 2017
03 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
03 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 May 2017 AP01 Appointment of Mr Dan Squiller as a director on 11 May 2017
16 May 2017 TM01 Termination of appointment of Richard Coffey as a director on 5 May 2017
02 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Dec 2016 TM02 Termination of appointment of Richard Talbot Christopher as a secretary on 19 December 2016