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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2017 | Outstanding |
N/A |
Debenture | 12 May 2009 | Outstanding |
N/A |