Advanced company searchLink opens in new window

AIRSIDE INSTALLATIONS LIMITED

Company number NI038446

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)
27 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2019 4.44(NI) Notice of final meeting of creditors
10 Nov 2015 AD01 Registered office address changed from C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB to C/O Keenan Corporate Finance Limited Victoria House 15-27 Gloucester Street Belfast BT1 4LS on 10 November 2015
12 May 2015 AD01 Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA to C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB on 12 May 2015
12 May 2015 4.32(NI) Appointment of liquidator compulsory
04 Mar 2015 COCOMP Order of court to wind up
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000,000
23 Dec 2013 AD01 Registered office address changed from the Company Shop 79 Chichester Street Belfast BT1 4JE on 23 December 2013
03 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 April 2011
18 May 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Appointment Terminated, Director yvonne oliphant
30 Apr 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Yvonne Oliphant as a director
  • ANNOTATION A second filed TM01 form (termination of appointment of director yvonne oliphant) was registered on 18/05/2012
09 Nov 2011 TM02 Termination of appointment of C.S. Secretarial Services Ltd as a secretary
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,000,000
23 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
07 May 2010 AA Accounts for a small company made up to 30 April 2009
04 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Yvonne Oliphant on 28 April 2010
04 May 2010 CH01 Director's details changed for Kevin George Oliphant on 28 April 2010
06 Jun 2009 AC(NI) 30/04/08 annual accts
12 May 2009 371S(NI) 28/04/09 annual return shuttle