About

Registered Number: 06863732
Date of Incorporation: 31/03/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2020 (4 years and 3 months ago)
Registered Address: Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Airload Environmental Ltd was founded on 31 March 2009 with its registered office in 260 Ecclesall Road South, Sheffield, it has a status of "Dissolved". The current directors of this organisation are listed as Bexton-dunne, Karon, Foreman, Pauline. The business currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOREMAN, Pauline 31 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BEXTON-DUNNE, Karon 31 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2020
LIQ14 - N/A 09 October 2019
AD01 - Change of registered office address 26 October 2018
AD01 - Change of registered office address 24 October 2018
RESOLUTIONS - N/A 03 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2018
LIQ02 - N/A 03 October 2018
CS01 - N/A 14 April 2018
MR01 - N/A 09 November 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 March 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 29 July 2015
AR01 - Annual Return 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 31 December 2011
CH03 - Change of particulars for secretary 18 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
395 - Particulars of a mortgage or charge 14 May 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

Debenture 12 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.