Advanced company searchLink opens in new window

AIR SEMICONDUCTOR LTD

Company number 05819014

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)
14 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Aug 2010 AD01 Registered office address changed from 31 Cherry Orchard North Kembrey Park Swindon SN2 8UH on 6 August 2010
30 Jul 2010 4.70 Declaration of solvency
30 Jul 2010 600 Appointment of a voluntary liquidator
30 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-22
20 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 4,511
14 Jun 2010 CH01 Director's details changed for David Tester on 2 October 2009
14 Jun 2010 CH01 Director's details changed for Mr Andrew James Heaton on 2 October 2009
24 May 2010 AA Total exemption full accounts made up to 28 February 2010
17 Feb 2010 AA01 Current accounting period extended from 31 December 2009 to 28 February 2010
27 Nov 2009 88(2) Ad 25/09/09 gbp si 14@1=14 gbp ic 4490/4504
27 Nov 2009 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 4,490
28 Sep 2009 88(2) Ad 25/09/09 gbp si 14@1=14 gbp ic 4490/4504
17 Aug 2009 88(2) Ad 17/08/09 gbp si 20@1=20 gbp ic 4470/4490
16 Jul 2009 88(2) Ad 13/07/09 gbp si 12@1=12 gbp ic 4458/4470
07 Jul 2009 288a Director appointed mr andrew james heaton
08 Jun 2009 288b Appointment Terminated Director hugh thomas
25 May 2009 363a Return made up to 16/05/09; full list of members
07 May 2009 88(2) Ad 28/04/09 gbp si 74@1=74 gbp ic 4384/4458
12 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ To remove auditors 27/02/2009
10 Feb 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008