About

Registered Number: 04868704
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: Unit 3 Stafford Park 16, Telford, TF3 3BS,

 

Air Force Dome Ltd was registered on 15 August 2003 and are based in Telford, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Casselman, Stephen Clinton for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSELMAN, Stephen Clinton 09 February 2004 31 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 14 August 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 23 August 2017
AD01 - Change of registered office address 03 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 September 2010
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 10 March 2010
AA01 - Change of accounting reference date 03 March 2010
AD01 - Change of registered office address 03 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 21 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 02 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
395 - Particulars of a mortgage or charge 02 June 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
MEM/ARTS - N/A 18 September 2003
225 - Change of Accounting Reference Date 09 September 2003
CERTNM - Change of name certificate 05 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.