About

Registered Number: 03442672
Date of Incorporation: 01/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: 2 Sweet Briar Industrial Estate, Caley Close, Norwich, NR3 2BU,

 

Compressed Air Technology Ltd was founded on 01 October 1997 with its registered office in Norwich. There are no directors listed for this company at Companies House.

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 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 04 September 2017
CH03 - Change of particulars for secretary 23 June 2017
CH01 - Change of particulars for director 23 June 2017
AA - Annual Accounts 04 May 2017
AA01 - Change of accounting reference date 03 May 2017
CS01 - N/A 07 October 2016
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 08 January 2014
MR04 - N/A 15 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 12 December 2011
AA01 - Change of accounting reference date 21 October 2011
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 08 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 03 September 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 11 October 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 22 October 1998
225 - Change of Accounting Reference Date 30 July 1998
395 - Particulars of a mortgage or charge 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 20 October 1997
288c - Notice of change of directors or secretaries or in their particulars 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
NEWINC - New incorporation documents 01 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.