- Company Overview for AIREDALE PROPERTY SERVICES LTD (04072585)
- Filing history for AIREDALE PROPERTY SERVICES LTD (04072585)
- People for AIREDALE PROPERTY SERVICES LTD (04072585)
- More for AIREDALE PROPERTY SERVICES LTD (04072585)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2022 | DS01 | Application to strike the company off the register | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 January 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 30 January 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
26 Aug 2020 | AD01 | Registered office address changed from 7 7 Sunny Royd Ings Lane, Bradley Keighley North Yorkshire BD20 9DL England to 7 Sunny Royd Ings Lane, Bradley Keighley North Yorkshire BD20 9DL on 26 August 2020 | |
07 Aug 2020 | AA | Micro company accounts made up to 30 January 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
17 Jul 2020 | AD01 | Registered office address changed from The Old Dairy Farnhill Skipton North Yorkshire BD20 9BW to 7 7 Sunny Royd Ings Lane, Bradley Keighley North Yorkshire BD20 9DL on 17 July 2020 | |
29 Oct 2019 | TM01 | Termination of appointment of Ian Henry Greenwood as a director on 25 October 2019 | |
04 Oct 2019 | AA | Micro company accounts made up to 30 January 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
08 Jan 2019 | CH01 | Director's details changed for Ms Elizabeth Jane Pegg on 28 December 2018 | |
12 Nov 2018 | AP01 | Appointment of Ms Elizabeth Jane Pegg as a director on 2 July 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
08 Oct 2018 | AA | Micro company accounts made up to 30 January 2018 | |
23 Oct 2017 | AA | Micro company accounts made up to 30 January 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 January 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
23 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 30 January 2015 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 January 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Lynn Margaret Greenwood as a secretary on 15 October 2015 | |
26 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 |