- Company Overview for AIRWISE COMPOSITES LIMITED (06512271)
- Filing history for AIRWISE COMPOSITES LIMITED (06512271)
- People for AIRWISE COMPOSITES LIMITED (06512271)
- More for AIRWISE COMPOSITES LIMITED (06512271)
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 |