M.C. AIR FILTRATION LIMITED

Register to unlock more data on OkredoRegister

M.C. AIR FILTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01734246

Incorporation date

24/06/1983

Size

Small

Contacts

Registered address

Registered address

Units 3-5 Knowsley Road 3-5 Knowsley Road, Haslingden, Rossendale BB4 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon01/12/2023
Application to strike the company off the register
dot icon16/08/2023
Accounts for a small company made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon13/10/2022
Accounts for a small company made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon28/04/2022
Notification of Camfil Ltd as a person with significant control on 2022-01-01
dot icon28/04/2022
Cessation of Bushbury Holdings Limited as a person with significant control on 2022-01-01
dot icon24/01/2022
Registered office address changed from 21a Bailey Drive Gillingham Business Park Gillingham ME8 0PZ England to Units 3-5 Knowsley Road 3-5 Knowsley Road Haslingden Rossendale BB4 4EG on 2022-01-24
dot icon24/01/2022
Termination of appointment of Miles Thomas Tinklin as a director on 2021-12-31
dot icon03/11/2021
Accounts for a small company made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/09/2020
Appointment of David Moulton as a director on 2020-09-08
dot icon15/09/2020
Termination of appointment of William Harry Wilkinson as a director on 2020-09-08
dot icon13/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon01/11/2019
Termination of appointment of Caroline Mansfield as a director on 2019-10-31
dot icon01/11/2019
Termination of appointment of Caroline Mansfield as a secretary on 2019-10-31
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon09/09/2019
Registered office address changed from 22 Motney Hill Road Gillingham Kent ME8 7TZ to 21a Bailey Drive Gillingham Business Park Gillingham ME8 0PZ on 2019-09-09
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon04/01/2019
Appointment of Mr Don Donovan as a director on 2019-01-01
dot icon04/01/2019
Termination of appointment of Alan Patrick O'connell as a director on 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Appointment of Caroline Mansfield as a secretary on 2018-04-30
dot icon04/05/2018
Appointment of Alan Patrick O'connell as a director on 2018-04-30
dot icon04/05/2018
Appointment of Mr William Harry Wilkinson as a director on 2018-04-30
dot icon04/05/2018
Appointment of Miss Caroline Mansfield as a director on 2018-04-30
dot icon04/05/2018
Appointment of Mark Ulrich Simmons as a director on 2018-04-30
dot icon04/05/2018
Termination of appointment of Martin William Long as a secretary on 2018-04-30
dot icon04/05/2018
Termination of appointment of Michael Bedford Hughes as a director on 2018-04-30
dot icon04/05/2018
Termination of appointment of Gary Keith John as a director on 2018-04-30
dot icon04/05/2018
Termination of appointment of Royston Nicholls as a director on 2018-04-30
dot icon04/05/2018
All of the property or undertaking has been released from charge 1
dot icon04/05/2018
Satisfaction of charge 2 in full
dot icon04/05/2018
Satisfaction of charge 1 in full
dot icon14/11/2017
Termination of appointment of Brian Felix Tinklin as a director on 2017-10-13
dot icon03/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Appointment of Mr Royston Nicholls as a director on 2017-01-11
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon11/08/2010
Director's details changed for Miles Thomas Tinklin on 2010-07-30
dot icon11/08/2010
Director's details changed for Mr Gary Keith John on 2010-07-30
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon13/08/2009
Return made up to 30/07/09; full list of members
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon28/10/2008
Registered office changed on 28/10/2008 from po box 232,shaw road bushbury wolverhampton WV10 9LA
dot icon11/08/2008
Return made up to 30/07/08; full list of members
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon03/08/2007
Return made up to 30/07/07; full list of members
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 30/07/06; full list of members
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Secretary resigned
dot icon10/08/2005
Return made up to 30/07/05; full list of members
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon10/08/2004
Return made up to 30/07/04; full list of members
dot icon17/06/2004
Full accounts made up to 2003-12-31
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon11/08/2003
Return made up to 30/07/03; full list of members
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Return made up to 30/07/02; full list of members
dot icon03/08/2001
Return made up to 30/07/01; full list of members
dot icon12/07/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
Secretary resigned
dot icon08/02/2001
New director appointed
dot icon04/08/2000
Return made up to 30/07/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon20/08/1999
Return made up to 30/07/99; full list of members
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon17/08/1998
Return made up to 30/07/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon06/08/1997
Return made up to 30/07/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon02/09/1996
Return made up to 30/07/96; full list of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon19/03/1996
Director resigned
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Return made up to 30/07/95; no change of members
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Return made up to 30/07/94; no change of members
dot icon14/04/1994
Particulars of mortgage/charge
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon22/08/1993
Return made up to 30/07/93; full list of members
dot icon11/12/1992
Resolutions
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon27/08/1992
Return made up to 30/07/92; no change of members
dot icon07/09/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
Return made up to 30/07/91; no change of members
dot icon18/02/1991
New director appointed
dot icon21/09/1990
Return made up to 30/07/90; full list of members
dot icon21/09/1990
Full accounts made up to 1989-12-31
dot icon09/07/1990
Particulars of mortgage/charge
dot icon12/06/1990
Director resigned;new director appointed
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon17/10/1989
Return made up to 25/09/89; full list of members
dot icon18/11/1988
Full accounts made up to 1987-12-31
dot icon18/11/1988
Return made up to 25/10/88; full list of members
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Wd 25/05/88 ad 24/03/88--------- £ si 108000@1=108000 £ ic 2/108002
dot icon29/06/1988
Memorandum and Articles of Association
dot icon31/05/1988
Certificate of change of name
dot icon31/05/1988
Certificate of change of name
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon19/05/1988
£ nc 92000/200000
dot icon19/05/1988
£ nc 100/92000
dot icon25/04/1988
New director appointed
dot icon10/02/1988
Return made up to 28/10/87; full list of members
dot icon29/01/1988
Registered office changed on 29/01/88 from: 42-46 hagley road birmingham B16 8PE
dot icon29/01/1988
New director appointed
dot icon29/01/1988
New director appointed
dot icon29/01/1988
Director resigned
dot icon07/01/1988
Accounting reference date extended from 30/06 to 31/12
dot icon17/12/1987
Secretary resigned;new secretary appointed
dot icon17/12/1987
Secretary resigned;new secretary appointed
dot icon14/11/1986
Full accounts made up to 1986-06-30
dot icon14/11/1986
Return made up to 28/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

0

No officers data available.

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 M.C. AIR FILTRATION LIMITED

M.C. AIR FILTRATION LIMITED is an(a) Dissolved company incorporated on 24/06/1983 with the registered office located at Units 3-5 Knowsley Road 3-5 Knowsley Road, Haslingden, Rossendale BB4 4EG. There is currently no 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 M.C. AIR FILTRATION LIMITED?

toggle

M.C. AIR FILTRATION LIMITED is currently Dissolved. It was registered on 24/06/1983 and dissolved on 27/02/2024.

Where is M.C. AIR FILTRATION LIMITED located?

toggle

M.C. AIR FILTRATION LIMITED is registered at Units 3-5 Knowsley Road 3-5 Knowsley Road, Haslingden, Rossendale BB4 4EG.

What does M.C. AIR FILTRATION LIMITED do?

toggle

M.C. AIR FILTRATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for M.C. AIR FILTRATION LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.