- Company Overview for AIRFLOW SYSTEMS (SW) LTD (06361039)
- Filing history for AIRFLOW SYSTEMS (SW) LTD (06361039)
- People for AIRFLOW SYSTEMS (SW) LTD (06361039)
- Charges for AIRFLOW SYSTEMS (SW) LTD (06361039)
- Insolvency for AIRFLOW SYSTEMS (SW) LTD (06361039)
- More for AIRFLOW SYSTEMS (SW) LTD (06361039)
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) |
---|---|---|---|
23 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2015 | |
23 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2015 | |
17 Jan 2014 | AD01 | Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN on 17 January 2014 | |
15 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Richard Mayes on 30 August 2011 | |
29 Nov 2011 | CH03 | Secretary's details changed for Mrs Marie Bonshor-Mayes on 30 August 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Richard Mayes on 4 September 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Marie Bonshor-Mayes on 4 September 2010 | |
29 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 Sep 2008 | 363a | Return made up to 04/09/08; full list of members | |
31 Oct 2007 | RESOLUTIONS |
Resolutions
|