- Company Overview for CLEAN AIR FILTRATION LIMITED (08917702)
- Filing history for CLEAN AIR FILTRATION LIMITED (08917702)
- People for CLEAN AIR FILTRATION LIMITED (08917702)
- Charges for CLEAN AIR FILTRATION LIMITED (08917702)
- Insolvency for CLEAN AIR FILTRATION LIMITED (08917702)
- More for CLEAN AIR FILTRATION LIMITED (08917702)
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) |
---|---|---|---|
22 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2020 | |
20 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2019 | |
12 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2018 | |
24 Aug 2017 | AD01 | Registered office address changed from The Chapel Bridge Street Driffield YO25 6DA to The Chapel Bridge Street Driffield YO25 6DA on 24 August 2017 | |
16 Aug 2017 | LIQ02 | Statement of affairs | |
16 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | AD01 | Registered office address changed from 6 George Street Driffield East Yorkshire YO25 6RA United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 7 August 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
04 May 2017 | AD01 | Registered office address changed from Unit 99, Kelleythorpe Industrial Estate Kellythorpe, Kellythorpe Driffield North Humberside YO25 9DJ to 6 George Street Driffield East Yorkshire YO25 6RA on 4 May 2017 | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
19 Apr 2014 | MR01 | Registration of charge 089177020001 | |
28 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-28
|