About

Registered Number: 04342652
Date of Incorporation: 19/12/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 8 months ago)
Registered Address: 1 Long Street, Tetbury, Gloucestershire, GL8 8AA,

 

Airwise Ventilation Ltd was founded on 19 December 2001. We do not know the number of employees at the company. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURLEY, Elaine Ann 01 November 2012 04 July 2017 1
HURLEY, Michael John 19 December 2001 04 July 2017 1
UTTING, Kenneth Ivan 19 December 2001 02 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 04 June 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
CS01 - N/A 21 March 2018
PSC01 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM02 - Termination of appointment of secretary 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AD01 - Change of registered office address 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 10 January 2017
AA - Annual Accounts 10 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 07 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 March 2012
MG01 - Particulars of a mortgage or charge 21 April 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 06 October 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 26 February 2004
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 11 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
RESOLUTIONS - N/A 02 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
287 - Change in situation or address of Registered Office 24 December 2001
225 - Change of Accounting Reference Date 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2011 Outstanding

N/A

Charge of deposit 05 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.