AIRCO PNEUMATICS LIMITED

Register to unlock more data on OkredoRegister

AIRCO PNEUMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01568334

Incorporation date

16/06/1981

Size

Dormant

Contacts

Registered address

Registered address

Unit 38 Herald Way, Binley Industrial Estate, Coventry CV3 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon26/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2015
First Gazette notice for voluntary strike-off
dot icon03/02/2015
Application to strike the company off the register
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon23/10/2014
Accounts made up to 2014-08-31
dot icon08/10/2014
Registered office address changed from Unit 5 Carlton Road Coventry West Midlands CV6 7FL to Unit 38 Herald Way Binley Industrial Estate Coventry CV3 2RQ on 2014-10-08
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon23/09/2013
Accounts made up to 2013-08-31
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon20/12/2011
Secretary's details changed for Marie Carmel Dolby on 2011-09-01
dot icon08/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon03/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon17/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon17/01/2010
Director's details changed for Allan John Dolby on 2009-12-19
dot icon17/01/2010
Registered office address changed from Unit 16 Malmesbury Road Kingsditch Trading Estat Cheltenham Gloucestershire GL51 9PL on 2010-01-17
dot icon27/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon11/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/12/2008
Return made up to 19/12/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/12/2007
Return made up to 19/12/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/01/2007
Return made up to 19/12/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/12/2005
Return made up to 19/12/05; full list of members
dot icon19/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/01/2005
Particulars of mortgage/charge
dot icon22/01/2005
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Return made up to 19/12/04; full list of members
dot icon23/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/07/2004
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon06/05/2004
Secretary resigned;director resigned
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New secretary appointed
dot icon06/05/2004
New director appointed
dot icon08/01/2004
Return made up to 19/12/03; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon31/12/2002
Return made up to 19/12/02; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/04/2002
Director resigned
dot icon28/12/2001
Return made up to 19/12/01; full list of members
dot icon28/02/2001
-
dot icon23/02/2001
Return made up to 19/12/00; full list of members
dot icon31/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Director resigned
dot icon13/04/2000
Full accounts made up to 1999-09-30
dot icon04/01/2000
Return made up to 19/12/99; full list of members
dot icon20/06/1999
-
dot icon09/04/1999
Particulars of mortgage/charge
dot icon21/02/1999
Return made up to 19/12/98; no change of members
dot icon07/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/09/1998
Declaration of satisfaction of mortgage/charge
dot icon22/09/1998
Registered office changed on 22/09/98 from: 10 teme avenue bernards green malvern worcester WR14 2XA
dot icon29/05/1998
-
dot icon13/01/1998
Return made up to 19/12/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-09-30
dot icon27/12/1996
Return made up to 19/12/96; no change of members
dot icon12/08/1996
Notice of completion of voluntary arrangement
dot icon16/07/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-06-27
dot icon10/07/1996
Full accounts made up to 1995-09-30
dot icon03/01/1996
Return made up to 19/12/95; no change of members
dot icon08/12/1995
Declaration of satisfaction of mortgage/charge
dot icon08/12/1995
Declaration of mortgage charge released/ceased
dot icon26/10/1995
Director resigned
dot icon20/07/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-06-27
dot icon14/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 19/12/94; full list of members
dot icon13/07/1994
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-06-28
dot icon27/04/1994
Full accounts made up to 1993-09-30
dot icon01/02/1994
Return made up to 19/12/93; full list of members
dot icon07/07/1993
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/07/1993
Director resigned
dot icon15/06/1993
Particulars of mortgage/charge
dot icon14/06/1993
Director resigned
dot icon13/01/1993
Full accounts made up to 1992-09-30
dot icon13/01/1993
Return made up to 19/12/92; change of members
dot icon05/01/1993
New director appointed
dot icon05/01/1993
Director resigned;new director appointed
dot icon20/03/1992
Full accounts made up to 1991-09-30
dot icon13/03/1992
Return made up to 19/12/91; no change of members
dot icon04/03/1991
New director appointed
dot icon28/01/1991
Return made up to 19/12/90; full list of members
dot icon11/01/1991
-
dot icon11/01/1990
Full accounts made up to 1989-09-30
dot icon11/01/1990
Return made up to 19/12/89; full list of members
dot icon03/01/1990
Ad 01/10/89--------- £ si 1000@1=1000 £ ic 9000/10000
dot icon03/01/1990
Resolutions
dot icon03/01/1990
Nc inc already adjusted 01/10/89
dot icon11/10/1989
New director appointed
dot icon10/10/1989
Resolutions
dot icon10/10/1989
Nc inc already adjusted
dot icon02/10/1989
New director appointed
dot icon06/01/1989
-
dot icon06/01/1989
Return made up to 15/12/88; full list of members
dot icon06/01/1988
-
dot icon06/01/1988
Return made up to 08/12/87; full list of members
dot icon11/06/1987
Certificate of change of name
dot icon04/12/1986
-
dot icon04/12/1986
Return made up to 14/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2014
dot iconLast change occurred
31/08/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2014
dot iconNext account date
31/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolby, Marie Carmel
Secretary
02/04/2004 - Present
-
Dolby, Allan John
Director
02/04/2004 - Present
7
Butlin, Colin Michael
Director
30/09/1992 - 30/09/1995
-
Cox, Barry
Director
30/09/1992 - 12/04/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRCO PNEUMATICS LIMITED

AIRCO PNEUMATICS LIMITED is an(a) Dissolved company incorporated on 16/06/1981 with the registered office located at Unit 38 Herald Way, Binley Industrial Estate, Coventry CV3 2RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRCO PNEUMATICS LIMITED?

toggle

AIRCO PNEUMATICS LIMITED is currently Dissolved. It was registered on 16/06/1981 and dissolved on 26/05/2015.

Where is AIRCO PNEUMATICS LIMITED located?

toggle

AIRCO PNEUMATICS LIMITED is registered at Unit 38 Herald Way, Binley Industrial Estate, Coventry CV3 2RQ.

What does AIRCO PNEUMATICS LIMITED do?

toggle

AIRCO PNEUMATICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIRCO PNEUMATICS LIMITED?

toggle

The latest filing was on 26/05/2015: Final Gazette dissolved via voluntary strike-off.