- Company Overview for AIR2ENERGY LTD (11323549)
- Filing history for AIR2ENERGY LTD (11323549)
- People for AIR2ENERGY LTD (11323549)
- Charges for AIR2ENERGY LTD (11323549)
- Insolvency for AIR2ENERGY LTD (11323549)
- More for AIR2ENERGY LTD (11323549)
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
|
|
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 |