Advanced company searchLink opens in new window

AIRFLOW COOLING LTD

Company number 07842523

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)
13 Nov 2015 MR01 Registration of charge 078425230001, created on 13 November 2015
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
14 May 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2013 CH01 Director's details changed for Mr Mark John Schofield on 26 November 2013
26 Nov 2013 CH01 Director's details changed for Daniel Piercey on 1 October 2013
14 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 300
14 Nov 2013 AD01 Registered office address changed from 68 Queen Street Sheffield S1 1WR on 14 November 2013
10 Jun 2013 TM01 Termination of appointment of Robert Mills as a director
10 Jun 2013 AD01 Registered office address changed from Unit 4 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW United Kingdom on 10 June 2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AP01 Appointment of Mr Mark John Schofield as a director
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 300
21 Feb 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
30 Jan 2013 AP01 Appointment of Mr Robert Brian Mills as a director
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 100
22 Nov 2011 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
22 Nov 2011 AP01 Appointment of Daniel Piercey as a director
11 Nov 2011 TM01 Termination of appointment of Barbara Kahan as a director
10 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)