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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 April 2011 | Outstanding |
N/A |
Charge of deposit | 05 July 2002 | Outstanding |
N/A |