Advanced company searchLink opens in new window

AIRWISE COMPOSITES LIMITED

Company number 06512271

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2023 DS01 Application to strike the company off the register
28 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 March 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
26 Feb 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
10 Dec 2018 AD01 Registered office address changed from Long House Great Heck Goole DN14 0BE England to Corrocoat Forster Street Leeds LS10 1PW on 10 December 2018
28 Nov 2018 TM01 Termination of appointment of Jeffrey Brooke Hoyle as a director on 20 November 2018
28 Nov 2018 TM02 Termination of appointment of Alana Hoyle as a secretary on 20 November 2018
28 Nov 2018 AP01 Appointment of Mr Charles John Watkinson as a director on 20 November 2018
28 Nov 2018 PSC07 Cessation of Jeffrey Brooke Hoyle as a person with significant control on 20 November 2018
28 Nov 2018 PSC07 Cessation of Alana Hoyle as a person with significant control on 20 November 2018
28 Nov 2018 PSC01 Notification of Charles John Watkinson as a person with significant control on 20 November 2018
27 Nov 2018 AD01 Registered office address changed from The Healings Westbradford Road Waddington Clitheroe BB7 3JE to Long House Great Heck Goole DN14 0BE on 27 November 2018
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates