About

Registered Number: 03903892
Date of Incorporation: 10/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: Unit 29b Parham Drive, Boyatt Wood Industrial Estate, Eastleigh, Hampshire, SO50 4NU

 

Compressed Air Engineering Ltd was founded on 10 January 2000 and has its registered office in Hampshire. The company has only one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBEALAIN, Philip Laurence 10 January 2000 30 August 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 08 April 2019
CS01 - N/A 02 January 2019
CS01 - N/A 15 January 2018
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 21 July 2017
AA01 - Change of accounting reference date 17 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 05 September 2013
AA01 - Change of accounting reference date 03 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 12 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 12 August 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 24 February 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 26 February 2004
363s - Annual Return 29 January 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 08 January 2003
225 - Change of Accounting Reference Date 17 September 2002
363s - Annual Return 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 20 April 2001
CERTNM - Change of name certificate 17 April 2001
288b - Notice of resignation of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 10 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.