Advanced company searchLink opens in new window

AIRSTERIL (UK) LIMITED

Company number 06804154

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2014 4.68 Liquidators' statement of receipts and payments to 13 April 2014
14 Jun 2013 4.68 Liquidators' statement of receipts and payments to 13 April 2013
06 Jun 2013 AD01 Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013
11 May 2012 4.68 Liquidators' statement of receipts and payments to 13 April 2012
27 Apr 2011 4.20 Statement of affairs with form 4.19
27 Apr 2011 600 Appointment of a voluntary liquidator
27 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Apr 2011 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 27 April 2011
25 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
15 Feb 2011 CH03 Secretary's details changed for Ann Patricia Dewsbery on 27 January 2011
15 Feb 2011 CH01 Director's details changed for Brian Dewsbery on 27 January 2011
13 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
18 May 2010 AA01 Current accounting period extended from 31 January 2010 to 30 June 2010
11 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
09 Dec 2009 TM01 Termination of appointment of Thomas Reid as a director
19 Nov 2009 AP01 Appointment of Christopher Robert Edwards as a director
18 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Mar 2009 288a Secretary appointed ann patricia dewsbery logged form
26 Mar 2009 288a Director appointed brian dewsbery logged form
21 Mar 2009 288b Appointment terminated director christopher edwards
23 Feb 2009 288a Director appointed christopher robert edwards
23 Feb 2009 288a Director appointed thomas henry reid
23 Feb 2009 288b Appointment terminated director olga hadjova