Advanced company searchLink opens in new window

AIR FACTORY LEISURE LTD

Company number 08644437

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
18 May 2021 LIQ10 Removal of liquidator by court order
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 October 2020
23 Oct 2019 AD01 Registered office address changed from 39a Vogueland, Broughton Street Manchester M8 8LZ to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 23 October 2019
22 Oct 2019 LIQ02 Statement of affairs
22 Oct 2019 600 Appointment of a voluntary liquidator
22 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-08
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
15 Jul 2019 AAMD Amended total exemption full accounts made up to 31 January 2019
20 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
12 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 January 2019
28 Aug 2018 AA Total exemption full accounts made up to 31 July 2017
22 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
30 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 31 July 2017
22 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
15 May 2017 AA Accounts for a dormant company made up to 31 August 2016
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
12 May 2016 AA Accounts for a dormant company made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
14 Aug 2015 CERTNM Company name changed sky city LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
16 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Feb 2015 CERTNM Company name changed urmoda fashion LTD\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11