- Company Overview for AIRE VALLEY BUSINESS CENTRE LIMITED (02684667)
- Filing history for AIRE VALLEY BUSINESS CENTRE LIMITED (02684667)
- People for AIRE VALLEY BUSINESS CENTRE LIMITED (02684667)
- Insolvency for AIRE VALLEY BUSINESS CENTRE LIMITED (02684667)
- Registers for AIRE VALLEY BUSINESS CENTRE LIMITED (02684667)
- More for AIRE VALLEY BUSINESS CENTRE LIMITED (02684667)
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
|
|
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
|
|
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
|
|
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
|
|
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 |