Advanced company searchLink opens in new window

AIRFLOW (UK) LIMITED

Company number 03467586

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)
10 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 6 December 2023
06 Nov 2023 AD01 Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
18 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
15 Dec 2021 600 Appointment of a voluntary liquidator
15 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-07
15 Dec 2021 LIQ02 Statement of affairs
10 Dec 2021 AD01 Registered office address changed from Unit 5, Broadfield Mill Ind. Est. Seymour Street Heywood OL10 3AJ England to C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 10 December 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Nov 2021 PSC04 Change of details for Mr Robert William Etchells as a person with significant control on 29 October 2021
18 Nov 2021 PSC07 Cessation of Keith John Hanson as a person with significant control on 29 October 2021
31 Mar 2021 PSC04 Change of details for Mr Robert William Etchells as a person with significant control on 25 March 2021
31 Mar 2021 PSC07 Cessation of Vincent Walter Kay as a person with significant control on 25 March 2021
11 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
08 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
30 Nov 2020 AP03 Appointment of Mrs Nicola Emma Etchells as a secretary on 30 November 2020
30 Nov 2020 TM02 Termination of appointment of Vincent Walter Kay as a secretary on 30 November 2020
19 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
05 May 2020 AD01 Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to Unit 5, Broadfield Mill Ind. Est. Seymour Street Heywood OL10 3AJ on 5 May 2020
20 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
30 Jan 2019 MR04 Satisfaction of charge 034675860002 in full
21 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates