Advanced company searchLink opens in new window

AIR FLOW SERVICES LIMITED

Company number 05689427

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)
21 May 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 150
26 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
24 Jun 2013 AD01 Registered office address changed from 51 Sutton Road Seaford East Sussex BN25 1SU England on 24 June 2013
24 Jun 2013 AD01 Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE on 24 June 2013
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for David Friend on 27 January 2010
26 Feb 2010 CH01 Director's details changed for Richard Christopher David Johnston on 27 January 2010
30 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Feb 2009 363a Return made up to 27/01/09; full list of members
11 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
18 Apr 2008 363s Return made up to 27/01/08; full list of members
29 Aug 2007 AA Total exemption small company accounts made up to 31 January 2007
09 Feb 2007 363s Return made up to 27/01/07; full list of members
21 Feb 2006 288a New secretary appointed
15 Feb 2006 288a New director appointed
15 Feb 2006 288a New director appointed
15 Feb 2006 287 Registered office changed on 15/02/06 from: 47-49 green lane northwood middlesex HA6 3AE
15 Feb 2006 88(2)R Ad 27/01/06-03/02/06 £ si 99@1=99 £ ic 1/100