Advanced company searchLink opens in new window

AIR PLANTS (SALES) LIMITED

Company number 01328074

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
09 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Jun 2019 TM01 Termination of appointment of John Gregory Smith as a director on 9 November 2018
24 Jun 2019 TM02 Termination of appointment of John Gregory Smith as a secretary on 9 November 2018
17 Dec 2018 AD01 Registered office address changed from 295 Aylestone Road Leicester Leicestershire LE2 7PB England to 295 Aylestone Road Leicester Leicestershire LE2 7QJ on 17 December 2018
09 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
09 Jul 2018 AP01 Appointment of Mr Martin Forbes Heatlie as a director on 5 July 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
10 Jul 2017 PSC02 Notification of Air Plants (Leicester) Limited as a person with significant control on 6 April 2016
10 Jul 2017 PSC02 Notification of Air Plants (Brimscombe) Limited as a person with significant control on 6 April 2016
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Jun 2017 TM01 Termination of appointment of Peter Cecil Fletcher as a director on 9 June 2017
11 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,000
11 Jul 2016 AD01 Registered office address changed from 295 Aylestone Road Leicester LE2 7QJ to 295 Aylestone Road Leicester Leicestershire LE2 7PB on 11 July 2016
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,000