Advanced company searchLink opens in new window

AIR 3 ASSOCIATES LIMITED

Company number 04251755

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 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2022 LIQ02 Statement of affairs
28 Sep 2022 600 Appointment of a voluntary liquidator
28 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-14
14 Sep 2022 AD01 Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to Ausbore House 19 - 25 Manchester Road Wilmslow SK9 1BQ on 14 September 2022
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from 135 Wellington Road North Stockport Cheshire SK4 2PF to 6 Station View Hazel Grove Stockport SK7 5ER on 7 July 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
09 May 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 48,101
13 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 48,100
11 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 TM02 Termination of appointment of Clive James Gardner as a secretary on 7 January 2015
24 Dec 2014 TM01 Termination of appointment of Caron Louise Gardner as a director on 27 November 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013