Advanced company searchLink opens in new window

AIR POWER INTERNATIONAL LIMITED

Company number SC138499

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
18 Dec 2019 SH20 Statement by Directors
18 Dec 2019 SH19 Statement of capital on 18 December 2019
  • GBP 1
18 Dec 2019 CAP-SS Solvency Statement dated 09/12/19
18 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
26 Oct 2018 TM01 Termination of appointment of James Reid as a director on 26 October 2018
26 Oct 2018 TM01 Termination of appointment of Franco Martinelli as a director on 26 October 2018
17 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
17 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Jan 2017 CH01 Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
13 Dec 2016 CH01 Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
21 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Sep 2016 TM01 Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
03 Aug 2016 AD01 Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 93,840
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Sep 2015 TM01 Termination of appointment of Steven Landrey as a director on 18 September 2015
16 Jul 2015 TM01 Termination of appointment of David Frank Plester as a director on 1 June 2015