Advanced company searchLink opens in new window

AIRQUEE LIMITED

Company number 03129324

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)
28 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 October 2016
  • GBP 529,308
28 Dec 2016 SH03 Purchase of own shares.
08 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 28/10/2016
04 Dec 2016 SH08 Change of share class name or designation
28 Oct 2016 TM01 Termination of appointment of Phillip Maddock as a director on 28 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 MR01 Registration of charge 031293240005, created on 25 August 2016
18 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 515,002
15 Sep 2015 AD01 Registered office address changed from Unit 2B Barton Hill Trading Estate Bristol BS5 9rd to Duel House Llandowlais Street Oakfield Cwmbran Gwent NP44 7XB on 15 September 2015
07 May 2015 MR01 Registration of charge 031293240004, created on 2 May 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 515,002
28 Mar 2014 AP01 Appointment of Mr Philip Hartell as a director
28 Mar 2014 AP01 Appointment of Miss Kerry Mcivor as a director
19 Feb 2014 MR04 Satisfaction of charge 2 in full
07 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 515,002
02 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2013 SH08 Change of share class name or designation
21 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders