- Company Overview for AIR SOURCE ENVIRONMENTAL LIMITED (07186891)
- Filing history for AIR SOURCE ENVIRONMENTAL LIMITED (07186891)
- People for AIR SOURCE ENVIRONMENTAL LIMITED (07186891)
- More for AIR SOURCE ENVIRONMENTAL LIMITED (07186891)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
11 Aug 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 5 August 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of James Myhill as a director on 5 August 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from 85 Water Lane Middlestown Wakefield WF4 4PY England to 61 Bridge Street Kington HR5 3DJ on 11 August 2022 | |
11 Aug 2022 | PSC07 | Cessation of James Myhill as a person with significant control on 5 August 2022 | |
11 Aug 2022 | AP01 | Appointment of Mr Neville Anthony Taylor as a director on 5 August 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from 534 Newton Road Lowton Warrington WA3 1PQ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 11 August 2022 | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2022 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
23 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AA01 | Current accounting period shortened from 30 September 2019 to 29 September 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 534 Newton Road Lowton Warrington WA3 1PQ on 15 November 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates |