AIR HANSON LIMITED - SPALDING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2024-01-15 View Report
Address. Change date: 2023-07-22. Old address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom. New address: C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA. 2023-07-22 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-07-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-07-22 View Report
Resolution. Description: Resolutions. 2023-07-22 View Report
Accounts. Accounts amended with accounts type dormant. 2023-06-29 View Report
Accounts. Accounts type dormant. 2023-06-02 View Report
Confirmation statement. Statement with updates. 2023-05-19 View Report
Officers. Change date: 2022-05-31. Officer name: Mr. Jonathan Nicholas Nendick. 2022-10-10 View Report
Officers. Change date: 2022-05-31. Officer name: Mr. Jonathan Nicholas Nendick. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Address. Old address: Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH England. New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA. Change date: 2022-06-27. 2022-06-27 View Report
Accounts. Accounts type dormant. 2022-06-13 View Report
Officers. Appointment date: 2022-05-31. Officer name: Mr. Jonathan Nendick. 2022-06-07 View Report
Officers. Termination date: 2022-05-31. Officer name: Andrew Jonathan Scott Cowie. 2022-05-31 View Report
Accounts. Accounts type dormant. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type dormant. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Officers. Appointment date: 2019-12-06. Officer name: Mr Andrew Jonathan Scott Cowie. 2019-12-11 View Report
Officers. Termination date: 2019-12-06. Officer name: Daniel David Ruback. 2019-12-10 View Report
Officers. Appointment date: 2019-07-08. Officer name: Mr John Angus Smith. 2019-07-08 View Report
Officers. Termination date: 2019-05-30. Officer name: Yvette Helen Freeman. 2019-05-31 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Accounts. Accounts type dormant. 2019-04-26 View Report
Accounts. Accounts type dormant. 2018-10-03 View Report
Confirmation statement. Statement with updates. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2017-10-04 View Report
Accounts. Accounts type dormant. 2017-09-14 View Report
Officers. Change date: 2017-06-06. Officer name: Mr Daniel David Ruback. 2017-06-07 View Report
Officers. Termination date: 2017-01-31. Officer name: David Robert Brooks. 2017-02-03 View Report
Officers. Officer name: Mrs Yvette Helen Freeman. Appointment date: 2016-12-19. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Address. Change date: 2016-01-11. Old address: Hangar 63 Percival Way London Luton Airport Luton Bedfordshire LU2 9NT. New address: Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type dormant. 2015-07-09 View Report
Officers. Officer name: Mr Daniel David Ruback. Appointment date: 2015-02-12. 2015-03-16 View Report
Officers. Termination date: 2015-02-27. Officer name: Peter John Bouwer. 2015-03-16 View Report
Officers. Termination date: 2015-02-19. Officer name: Yvette Helen Freeman. 2015-02-19 View Report
Officers. Appointment date: 2015-02-12. Officer name: Mrs Yvette Helen Freeman. 2015-02-12 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Accounts. Accounts type dormant. 2014-06-06 View Report
Officers. Officer name: Pat Pearse. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Officers. Change date: 2013-04-15. Officer name: Mr Peter Bouwer. 2013-04-16 View Report
Officers. Officer name: Mr Pat Pearse. Change date: 2013-04-15. 2013-04-16 View Report
Officers. Officer name: Sami Teittinen. 2013-02-13 View Report
Officers. Officer name: Guy Marchant. 2013-02-12 View Report
Officers. Officer name: Mr David Robert Brooks. 2013-02-12 View Report