Advanced company searchLink opens in new window

AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD

Company number 02032921

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)
06 Oct 2015 AC92 Restoration by order of the court
21 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
18 Apr 2013 AD02 Register inspection address has been changed from C/O Ge Aviation Uk Cheltenham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SF
11 Apr 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 AD01 Registered office address changed from , C/O Ge Aviation, Sovereign Court 635 Sipson Road, West Drayton, Middlesex, UB7 0JE on 7 January 2013
03 Jan 2013 4.70 Declaration of solvency
03 Jan 2013 600 Appointment of a voluntary liquidator
03 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Jul 2012 CH03 Secretary's details changed for Bruce Alastair Mcalister on 1 July 2012
30 Apr 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 3,124,049
05 Oct 2011 AA Full accounts made up to 31 December 2010
05 Sep 2011 MISC Auditors resignation
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
31 Jan 2011 AA Full accounts made up to 31 December 2009
04 Aug 2010 CC04 Statement of company's objects
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 8 July 2010
  • GBP 3,124,049
27 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 May 2010 CH03 Secretary's details changed for Bruce Alastair Mcalister on 18 February 2010
29 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
25 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
22 Feb 2010 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
16 Feb 2010 AA Full accounts made up to 31 December 2008