- Company Overview for BABY AIRFLOW LIMITED (11968001)
- Filing history for BABY AIRFLOW LIMITED (11968001)
- People for BABY AIRFLOW LIMITED (11968001)
- Insolvency for BABY AIRFLOW LIMITED (11968001)
- More for BABY AIRFLOW LIMITED (11968001)
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) |
---|---|---|---|
19 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2023 | |
13 Jul 2022 | AD01 | Registered office address changed from Green Mill Platting Lane Rochdale OL11 2JT to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 13 July 2022 | |
21 Apr 2022 | AA | Micro company accounts made up to 29 April 2021 | |
20 Apr 2022 | AD01 | Registered office address changed from Green Mill Platting Lane Rochdale Greater Manchester OL11 2JT United Kingdom to Green Mill Platting Lane Rochdale OL11 2JT on 20 April 2022 | |
20 Apr 2022 | LIQ02 | Statement of affairs | |
20 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2021 | AA | Micro company accounts made up to 29 April 2020 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 29 April 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
29 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-29
|