Advanced company searchLink opens in new window

AIR2ENERGY LTD

Company number 11323549

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)
30 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 9 August 2024
20 Mar 2024 AD01 Registered office address changed from PO Box 4385 11323549 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 20 March 2024
22 Feb 2024 RP05 Registered office address changed to PO Box 4385, 11323549 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024
29 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
03 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 3 October 2022
02 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 9 August 2021
20 Jan 2021 LIQ10 Removal of liquidator by court order
29 Oct 2020 600 Appointment of a voluntary liquidator
07 Sep 2020 AD01 Registered office address changed from Suite J, Cheshire House Gorsy Lane Widnes Cheshire WA8 0RP England to 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 7 September 2020
02 Sep 2020 600 Appointment of a voluntary liquidator
02 Sep 2020 LIQ02 Statement of affairs
02 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-10
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jan 2020 PSC07 Cessation of Christopher John Connor as a person with significant control on 8 December 2019
15 Jan 2020 PSC04 Change of details for Mr Shaun Mathew Gill as a person with significant control on 8 December 2019
15 Jan 2020 TM01 Termination of appointment of Christopher John Connor as a director on 8 December 2019
15 Jan 2020 PSC07 Cessation of Adam John Cafferty as a person with significant control on 11 June 2019
12 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
16 Apr 2019 MR04 Satisfaction of charge 113235490001 in full
26 Nov 2018 MR01 Registration of charge 113235490001, created on 26 November 2018
23 Nov 2018 AP01 Appointment of Mr Joseph Mark as a director on 21 November 2018
27 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite J, Cheshire House Gorsy Lane Widnes Cheshire WA80RP on 27 June 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
25 May 2018 PSC04 Change of details for Mr Adam John Cafferty as a person with significant control on 23 April 2018