Advanced company searchLink opens in new window

AIRTECH SCAFFOLD LTD

Company number 09726741

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 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 CH01 Director's details changed for Mr Nicholas Brown on 23 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Nicholas Brown on 23 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Nicholas Brown on 23 April 2019
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2019 CH01 Director's details changed for Mr Nicholas Brown on 23 April 2019
23 Apr 2019 CH01 Director's details changed for Mr Nicholas Brown on 23 April 2019
26 Nov 2018 AA01 Previous accounting period shortened from 27 February 2018 to 31 December 2017
20 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
15 May 2018 AA01 Previous accounting period extended from 29 August 2017 to 27 February 2018
14 May 2018 AA Total exemption small company accounts made up to 31 August 2016
24 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2018 CS01 Confirmation statement made on 21 October 2017 with no updates
23 Apr 2018 AD01 Registered office address changed from Unit 1 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom to Unit 1 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 23 April 2018
05 Mar 2018 AD01 Registered office address changed from Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom to Unit 1 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on 5 March 2018
05 Mar 2018 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on 5 March 2018
13 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2017 AA01 Previous accounting period shortened from 30 August 2016 to 29 August 2016
10 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
07 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
15 Dec 2015 AD01 Registered office address changed from Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 15 December 2015
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
19 Oct 2015 TM01 Termination of appointment of a director