Advanced company searchLink opens in new window

AIRMEC ENGINEERING LIMITED

Company number 09156096

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
31 May 2018 AA Total exemption full accounts made up to 31 July 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
28 Feb 2018 CH01 Director's details changed for Mr Savvas Savva on 26 January 2018
28 Feb 2018 CH01 Director's details changed for Mr Vasilis Eliades on 26 January 2018
28 Feb 2018 PSC01 Notification of Savvas Savva as a person with significant control on 26 January 2018
28 Feb 2018 PSC01 Notification of Vasilis Eliades as a person with significant control on 26 January 2018
28 Feb 2018 PSC07 Cessation of Georgios Psaras as a person with significant control on 26 January 2018
28 Feb 2018 TM01 Termination of appointment of Georgios Psaras as a director on 26 January 2018
28 Feb 2018 AP01 Appointment of Mr Vasilis Eliades as a director on 26 January 2018
28 Feb 2018 AP01 Appointment of Mr Savvas Savva as a director on 26 January 2018
08 Sep 2017 AAMD Amended total exemption small company accounts made up to 31 July 2016
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
19 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
11 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
04 Dec 2015 CERTNM Company name changed psaras building services LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
05 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
05 Aug 2014 AP01 Appointment of Mr Georgios Psaras as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Graham Cowan as a director on 31 July 2014