About

Registered Number: 01741708
Date of Incorporation: 25/07/1983 (40 years and 9 months ago)
Company Status: Liquidation
Registered Address: UNIT 6 TWELVE O'CLOCK COURT, Attercliffe Road, Sheffield, South Yorkshire, S4 7WW

 

Founded in 1983, Airflow Engineering Ltd are based in Sheffield, it has a status of "Liquidation". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, David 01 March 2001 07 May 2009 1
NEVILLE, Christopher 01 March 2010 09 February 2017 1
VALE, Keith Alan 01 August 2006 08 May 2009 1
WALKER, Raymond John 01 March 2001 07 November 2001 1

Filing History

Document Type Date
CVA4 - N/A 15 August 2019
AD01 - Change of registered office address 16 July 2019
WU04 - N/A 15 July 2019
COCOMP - Order to wind up 03 July 2019
CS01 - N/A 15 November 2018
CVA3 - N/A 05 September 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 21 November 2017
PSC02 - N/A 21 November 2017
AA - Annual Accounts 09 October 2017
CVA1 - N/A 24 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 12 March 2015
MR04 - N/A 02 December 2014
AR01 - Annual Return 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 24 July 2014
MR01 - N/A 15 July 2014
AR01 - Annual Return 20 November 2013
AP01 - Appointment of director 27 June 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 06 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2011
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 22 September 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 07 January 2009
363a - Annual Return 23 July 2008
225 - Change of Accounting Reference Date 29 May 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 25 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
363a - Annual Return 29 June 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 27 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
395 - Particulars of a mortgage or charge 24 November 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 08 June 2001
MEM/ARTS - N/A 07 June 2001
CERTNM - Change of name certificate 30 May 2001
AA - Annual Accounts 30 May 2001
AA - Annual Accounts 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 17 March 1999
363s - Annual Return 20 December 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 04 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
363s - Annual Return 03 December 1996
288c - Notice of change of directors or secretaries or in their particulars 04 November 1996
288c - Notice of change of directors or secretaries or in their particulars 28 October 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 06 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 29 January 1992
RESOLUTIONS - N/A 16 December 1991
RESOLUTIONS - N/A 16 December 1991
AA - Annual Accounts 16 December 1991
363s - Annual Return 16 December 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 20 September 1989
AA - Annual Accounts 20 September 1989
288 - N/A 20 September 1989
288 - N/A 20 September 1989
363 - Annual Return 20 September 1989
363 - Annual Return 29 June 1988
287 - Change in situation or address of Registered Office 15 April 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2014 Outstanding

N/A

Debenture 14 November 2001 Fully Satisfied

N/A

Legal mortgage 12 June 1986 Outstanding

N/A

Legal mortgage 12 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.