Advanced company searchLink opens in new window

AIR LAW LIMITED

Company number 05083328

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2022 DS01 Application to strike the company off the register
28 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
03 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
21 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
20 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
29 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
09 Jan 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
02 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
07 Dec 2015 AD01 Registered office address changed from 4 the Court Holywell Business Park Southam Warwickshire CV47 0FS England to 2 Jubilee Cottage the Green Broadwell Rugby Warwickshire CV23 8HD on 7 December 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AD01 Registered office address changed from 2 Jubilee Cottages the Green Broadwell Rugby Warwickshire CV23 8HD to 4 the Court Holywell Business Park Southam Warwickshire CV47 0FS on 29 July 2015
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
24 Mar 2014 CH01 Director's details changed for Mr Ian John Sixsmith on 23 March 2014
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
04 Feb 2013 CERTNM Company name changed british eagle LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution