About

Registered Number: 06948325
Date of Incorporation: 30/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: C/O Lincoln Polythene, George Street, Lincoln, LN5 8LG,

 

Established in 2009, Airfil Protective Packaging Ltd has its registered office in Lincoln, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Parkinson, Stephen Bryan is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Stephen Bryan 10 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AD01 - Change of registered office address 06 July 2020
CH01 - Change of particulars for director 07 August 2019
PSC04 - N/A 06 August 2019
AD01 - Change of registered office address 06 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 01 August 2019
CH01 - Change of particulars for director 04 July 2019
CH01 - Change of particulars for director 03 July 2019
PSC04 - N/A 02 July 2019
DISS40 - Notice of striking-off action discontinued 12 March 2019
AA - Annual Accounts 11 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 20 March 2014
AA01 - Change of accounting reference date 18 March 2014
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM02 - Termination of appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.