AIRCONSTRUCT (MIDLANDS) LIMITED

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands
StatusLIQUIDATION
Company No.01238933
CategoryPrivate Limited Company
Incorporated30 Dec 1975
Age48 years, 7 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Islam

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Liptrot

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Liptrot

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Islam

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Airconstruct (Management) Ltd

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Tongue

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Liptrot

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Islam

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maureen Hammersley

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/05/06--------- £ si 30@1=30 £ ic 200/230

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/98; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 1994

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/94; no change of members

Documents

View document PDF

Legacy

Date: 11 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 03 Sep 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/93; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/01/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/01/89; full list of members

Documents

View document PDF


Some Companies

BISHOPS 4X4 LIMITED

15 IMPERIAL WAY,PETERBOROUGH,PE7 3GP

Number:07946367
Status:ACTIVE
Category:Private Limited Company

DRATH SOLUTIONS LIMITED

6 LAINLOCK PLACE,HOUNSLOW,TW3 4AX

Number:11463206
Status:ACTIVE
Category:Private Limited Company

HAIRCUT LIMITED

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:07639399
Status:ACTIVE
Category:Private Limited Company

MPC PARTNERSHIP LLP

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:OC304710
Status:ACTIVE
Category:Limited Liability Partnership

SHILLINGFORDS LTD

THE OAKLEY,DROITWICH,WR9 9AY

Number:09620532
Status:ACTIVE
Category:Private Limited Company

TAYLOR AND SHROFF LIMITED

30/34 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:06362684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source