Advanced company searchLink opens in new window

AIR HANDLING UK LIMITED

Company number 08270238

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
12 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
24 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
05 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 October 2015
08 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
16 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Apr 2015 AD01 Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to 1St Floor Office 7 5 - 7 Linkfield Corner Redhill RH1 1BD on 8 April 2015
02 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
02 Dec 2014 CH01 Director's details changed for John Albert Rosier on 1 August 2014
02 Dec 2014 CH03 Secretary's details changed for Susan Ann Peggy Batt on 1 August 2014
28 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
09 Apr 2014 AD01 Registered office address changed from Darby House 162 Bletchingley Road Merstham Redhill Surrey RH1 3DN on 9 April 2014
24 Feb 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
26 Oct 2012 NEWINC Incorporation