About

Registered Number: 03725596
Date of Incorporation: 03/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN

 

Established in 1999, Airtask Ltd are based in Cranfield. This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 04 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
RESOLUTIONS - N/A 13 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2015
SH19 - Statement of capital 13 March 2015
CAP-SS - N/A 13 March 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 July 2014
CH03 - Change of particulars for secretary 11 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2012
AUD - Auditor's letter of resignation 25 May 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AUD - Auditor's letter of resignation 12 June 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 18 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 23 July 2003
RESOLUTIONS - N/A 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 20 September 2002
287 - Change in situation or address of Registered Office 11 July 2002
AUD - Auditor's letter of resignation 07 June 2002
RESOLUTIONS - N/A 09 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 24 October 2001
AUD - Auditor's letter of resignation 19 April 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
287 - Change in situation or address of Registered Office 19 May 2000
353 - Register of members 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
363s - Annual Return 10 March 2000
AUD - Auditor's letter of resignation 23 February 2000
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
CERTNM - Change of name certificate 07 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
123 - Notice of increase in nominal capital 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.