Advanced company searchLink opens in new window

AIRVOLUTION ENERGY LIMITED

Company number 07070240

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)
14 Nov 2014 MR01 Registration of charge 070702400005, created on 10 November 2014
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,500

Statement of capital on 2014-11-10
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 03/09/2015
19 Aug 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 MR01 Registration of charge 070702400004, created on 29 July 2014
08 Jan 2014 TM02 Termination of appointment of Michael O'brien as a secretary
08 Jan 2014 AP03 Appointment of Victoria O'brien as a secretary
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 2,500.00
10 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2013 SH10 Particulars of variation of rights attached to shares
10 Dec 2013 SH08 Change of share class name or designation
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
10 Jun 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2012
28 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
  • ANNOTATION The form replaces the AR01 registered on 12/11/2012 as it was not properly delivered
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/11/2012
06 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jul 2012 AA Full accounts made up to 31 December 2011
15 Jun 2012 TM01 Termination of appointment of Joseph O'mahony as a director
10 Apr 2012 AD01 Registered office address changed from , 58 Coinagehall Street, Helston, Cornwall, TR13 8EL, United Kingdom on 10 April 2012
02 Apr 2012 AP01 Appointment of Patrick Timothy Keane as a director
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2012 TM01 Termination of appointment of Joseph O Mahony as a director
18 Jan 2012 AP01 Appointment of Mr Richard Mardon as a director
10 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
19 Sep 2011 TM01 Termination of appointment of Michael O'brien as a director