AIRFLOW ENGINEERING LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRestoration by order of court - previously in Compulsory Liquidation

View Document

28/07/2128 July 2021 Progress report in a winding up by the court

View Document

15/08/1915 August 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM NORTHERN WORKS UNDERHILL LANE SHEFFIELD S6 1NL

View Document

15/07/1915 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009696,00011030

View Document

03/07/193 July 2019 ORDER OF COURT TO WIND UP

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

05/09/185 September 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 23/07/2018

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIRFLOW WORLD GROUP LIMITED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEVILLE

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR MICHAEL FRANCIS JOHN KENNEDY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOWNING

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017417080004

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR DAVID HYDE

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/11/1226 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR PHILIP DOWNING

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HAZEL SHARPE / 22/09/2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MRS ELAINE HAZEL SHARPE

View Document

04/03/104 March 2010 DIRECTOR APPOINTED CHRISTOPHER NEVILLE

View Document

17/02/1017 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH VALE

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HYDE

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/05/0130 May 2001 COMPANY NAME CHANGED AIRFLOW PRODUCT FINISHING LIMITE D CERTIFICATE ISSUED ON 30/05/01

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/05/0018 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/03/9714 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/12/9116 December 1991 S252 DISP LAYING ACC 15/01/91

View Document

16/12/9116 December 1991 S366A DISP HOLDING AGM 15/01/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

20/09/8920 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/8920 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/8920 September 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD S1 1XB

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/09/8717 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company