Advanced company searchLink opens in new window

AIRE VALLEY BUSINESS CENTRE LIMITED

Company number 02684667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jun 2017 AD01 Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 16 June 2017
14 Jun 2017 LIQ01 Declaration of solvency
14 Jun 2017 600 Appointment of a voluntary liquidator
14 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-01
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Nov 2016 TM01 Termination of appointment of Robert Stephen Lister as a director on 27 October 2016
11 Nov 2016 AP01 Appointment of Mr Robert Arthur Bacon as a director on 27 October 2016
20 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
11 Jul 2016 AD02 Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
15 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
04 Oct 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 CH01 Director's details changed for Mr Robert Stephen Lister on 29 July 2015
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
03 Jan 2015 TM01 Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014
03 Jan 2015 AP01 Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of Dow Famulak as a director
04 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
16 Sep 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
09 Nov 2012 AD01 Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011