About

Registered Number: 04264104
Date of Incorporation: 03/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Unit 10 Nutwood Trading Estate, Limestone Cottage Lane, Sheffield, South Yorkshire, S6 1NJ

 

Having been setup in 2001, Air Environmental Maintenance Ltd has its registered office in Sheffield, South Yorkshire. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 13 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 28 August 2015
CH03 - Change of particulars for secretary 28 August 2015
CH01 - Change of particulars for director 28 August 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 01 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 June 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 10 July 2007
MEM/ARTS - N/A 15 December 2006
CERTNM - Change of name certificate 07 December 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 06 July 2005
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
287 - Change in situation or address of Registered Office 22 July 2003
AA - Annual Accounts 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.