Advanced company searchLink opens in new window

AIRFLOW BUILDING PRODUCTS LIMITED

Company number 06346859

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)
01 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Unit 15 Queensway Stem Lane Industrial Estate New Mitton Harts BH25 5NN on 19 October 2011
10 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
16 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mrs Lucy Huish on 1 October 2009
26 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
18 Feb 2010 AP01 Appointment of Mrs Lucy Huish as a director
18 Feb 2010 TM01 Termination of appointment of Airflow Building Products as a director
18 Feb 2010 TM01 Termination of appointment of Philip Bradshaw as a director
24 Nov 2009 AP03 Appointment of Mrs Lucy Huish as a secretary
17 Nov 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
14 Oct 2009 TM01 Termination of appointment of Lionel Huish as a director
14 Oct 2009 TM02 Termination of appointment of Philip Bradshaw as a secretary
14 Oct 2009 AP02 Appointment of Airflow Building Products as a director
14 Oct 2009 TM02 Termination of appointment of Philip Bradshaw as a secretary
22 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2009 AA Accounts for a dormant company made up to 31 August 2008
21 Sep 2009 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2008 363a Return made up to 20/08/08; full list of members
04 Sep 2007 288b Secretary resigned;director resigned
04 Sep 2007 288b Director resigned