- Company Overview for AIRE VALLEY FUNDING 1 LIMITED (05074932)
- Filing history for AIRE VALLEY FUNDING 1 LIMITED (05074932)
- People for AIRE VALLEY FUNDING 1 LIMITED (05074932)
- Charges for AIRE VALLEY FUNDING 1 LIMITED (05074932)
- Insolvency for AIRE VALLEY FUNDING 1 LIMITED (05074932)
- More for AIRE VALLEY FUNDING 1 LIMITED (05074932)
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) |
---|---|---|---|
23 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Mar 2017 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 27 March 2017 | |
22 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2017 | 4.70 | Declaration of solvency | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
25 Oct 2016 | AP01 | Appointment of Ms Debra Amy Parsall as a director on 18 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Ian John Hares as a director on 18 October 2016 | |
04 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
04 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2016 | MR04 | Satisfaction of charge 6 in full | |
04 Oct 2016 | MR04 | Satisfaction of charge 5 in full | |
03 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
28 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
12 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
03 Dec 2013 | AP01 | Appointment of Mr Ian John Hares as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Phillip Mclelland as a director | |
26 Nov 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 |