Advanced company searchLink opens in new window

AIR POWER CONTROLS LIMITED

Company number 05461136

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)
30 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 15 August 2011
30 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2011 4.68 Liquidators' statement of receipts and payments to 2 April 2011
11 Nov 2010 AD01 Registered office address changed from Burton Sweet Corporate Recovery Thornton House Richmond Hill Clifton Bristol BS8 1AT on 11 November 2010
21 Oct 2010 4.68 Liquidators' statement of receipts and payments to 2 October 2010
20 Apr 2010 4.68 Liquidators' statement of receipts and payments to 2 April 2010
10 Aug 2009 287 Registered office changed on 10/08/2009 from c/o burton sweet corporate recovery 14 orchard street bristol BS1 5EH
29 Jun 2009 600 Appointment of a voluntary liquidator
28 Apr 2009 4.20 Statement of affairs with form 4.19
28 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-03
30 Mar 2009 287 Registered office changed on 30/03/2009 from unit 135 hartlebury trading estate hartlebury kidderminster worcesterhire DY10 4JB
22 Aug 2008 363a Return made up to 24/05/08; full list of members
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Aug 2007 363a Return made up to 24/05/07; full list of members
04 Jul 2007 287 Registered office changed on 04/07/07 from: unit 335 hartlebury trading estate hartlebury kidderminster worcestershire DY10 4JB
20 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Jun 2006 363s Return made up to 24/05/06; full list of members
20 Jun 2006 363(287) Registered office changed on 20/06/06
20 Jun 2006 363(353) Location of register of members address changed
27 Mar 2006 225 Accounting reference date shortened from 31/05/06 to 31/03/06
10 Jan 2006 288a New director appointed
09 Dec 2005 88(2)R Ad 24/11/05--------- £ si 99@1=99 £ ic 1/100
09 Dec 2005 288b Secretary resigned