AIRCONSTRUCT (MIDLANDS) LIMITED
Status | LIQUIDATION |
Company No. | 01238933 |
Category | Private Limited Company |
Incorporated | 30 Dec 1975 |
Age | 48 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
AIRCONSTRUCT (MIDLANDS) LIMITED is an liquidation private limited company with number 01238933. It was incorporated 48 years, 7 months, 4 days ago, on 30 December 1975. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2024
Action Date: 02 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2023
Action Date: 02 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2022
Action Date: 02 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2021
Action Date: 02 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2020
Action Date: 02 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2019
Action Date: 02 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Apr 2018
Action Date: 02 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-02
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-24
Old address: 33 Wolverhampton Road Cannock Staffordshire WS11 1AP England
New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-21
Old address: Acm House, Littleton Drive (Off Cocksparrow Lan) Huntington Cannock WS12 4TS
New address: 33 Wolverhampton Road Cannock Staffordshire WS11 1AP
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Airconstruct (Management) Ltd
Termination date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Tongue
Appointment date: 2014-11-11
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Liptrot
Termination date: 2014-11-11
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Islam
Termination date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Islam
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Liptrot
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Liptrot
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Islam
Documents
Appoint corporate director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Airconstruct (Management) Ltd
Documents
Termination director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Tongue
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: Mr Nicolas Liptrot
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Change person director company with change date
Date: 05 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Mohammed Islam
Documents
Change person director company with change date
Date: 05 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Nicolas Liptrot
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Appoint person director company
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Liptrot
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Islam
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Nigel Ian Tongue
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Termination secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Hammersley
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Resolution
Date: 07 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/05/06--------- £ si 30@1=30 £ ic 200/230
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Legacy
Date: 18 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/00; full list of members
Documents
Legacy
Date: 19 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 19/01/00 from: unit 13 beechwood business park burdock close hawks green cannock staffordshire WS11 2GB
Documents
Accounts with accounts type small
Date: 18 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 25 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/99; no change of members
Documents
Accounts with accounts type small
Date: 07 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 02 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/98; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 18 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 18/04/97 from: unit 8, beechwood business park burdock close hawks green cannock, staffordshire WS11 2GB
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/97; no change of members
Documents
Accounts with accounts type small
Date: 09 Jan 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 21 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/96; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 05 Sep 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 22 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/94; no change of members
Documents
Legacy
Date: 11 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 08 Jan 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/93; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Accounts with accounts type small
Date: 13 Feb 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 15 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/92; no change of members
Documents
Legacy
Date: 22 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 22/08/91 from: 74 market street hednesford staffs WS12 5AG
Documents
Legacy
Date: 09 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; no change of members
Documents
Accounts with accounts type small
Date: 16 Jan 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 06 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/01/90; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 24 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/01/89; full list of members
Documents
Some Companies
15 IMPERIAL WAY,PETERBOROUGH,PE7 3GP
Number: | 07946367 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LAINLOCK PLACE,HOUNSLOW,TW3 4AX
Number: | 11463206 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 07639399 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | OC304710 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 09620532 |
Status: | ACTIVE |
Category: | Private Limited Company |
30/34 NORTH STREET,EAST SUSSEX,BN27 1DW
Number: | 06362684 |
Status: | ACTIVE |
Category: | Private Limited Company |