Advanced company searchLink opens in new window

MID-TECH AIRFLOW SERVICES LIMITED

Company number 05984560

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)
28 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 7 February 2023
17 Feb 2022 AD01 Registered office address changed from 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Jupiter House Warley Business Park the Drive Brentwood Essex CM13 3BE on 17 February 2022
17 Feb 2022 LIQ02 Statement of affairs
17 Feb 2022 600 Appointment of a voluntary liquidator
17 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-08
15 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
16 Aug 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
20 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
09 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Feb 2020 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 19 February 2020
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2018 CS01 Confirmation statement made on 22 August 2018 with updates
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Aug 2017 PSC07 Cessation of Paul Douglas Rushbrook as a person with significant control on 31 March 2017
23 Aug 2017 PSC01 Notification of Paul Douglas Rushbrook as a person with significant control on 6 April 2016
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
18 Aug 2017 SH08 Change of share class name or designation
16 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association