About

Registered Number: 01832655
Date of Incorporation: 13/07/1984 (39 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: Holloway Lodge, The Holloway, Alvechurch Birmingham, Worcestershire, B48 7QA

 

Airfil Ltd was registered on 13 July 1984, it's status at Companies House is "Dissolved". The current directors of the business are listed as Beart, Eileen, Jones, Huw Timothy Glyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEART, Eileen N/A - 1
JONES, Huw Timothy Glyn N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 09 October 2017
DISS40 - Notice of striking-off action discontinued 03 January 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 31 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 18 December 2009
AC92 - N/A 27 November 2009
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 17 October 2007
287 - Change in situation or address of Registered Office 06 September 2007
363a - Annual Return 27 September 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 06 February 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 17 November 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 16 October 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 03 February 1995
287 - Change in situation or address of Registered Office 11 January 1995
AA - Annual Accounts 11 February 1994
363a - Annual Return 03 February 1994
AA - Annual Accounts 08 February 1993
363b - Annual Return 18 October 1992
363a - Annual Return 20 May 1992
AA - Annual Accounts 15 May 1992
287 - Change in situation or address of Registered Office 16 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 1992
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
287 - Change in situation or address of Registered Office 18 July 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
AA - Annual Accounts 14 September 1989
AA - Annual Accounts 14 September 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
288 - N/A 14 September 1989
288 - N/A 14 September 1989
AC05 - N/A 02 June 1989
AUD - Auditor's letter of resignation 23 January 1989
363 - Annual Return 06 July 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 04 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.