- Company Overview for AIR 3 ASSOCIATES LIMITED (04251755)
- Filing history for AIR 3 ASSOCIATES LIMITED (04251755)
- People for AIR 3 ASSOCIATES LIMITED (04251755)
- Charges for AIR 3 ASSOCIATES LIMITED (04251755)
- Insolvency for AIR 3 ASSOCIATES LIMITED (04251755)
- More for AIR 3 ASSOCIATES LIMITED (04251755)
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
|
|
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
|
|
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
|
|
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 |