Advanced company searchLink opens in new window

AIR ENERGY MANAGEMENT (NE) LIMITED

Company number 07176790

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
07 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
21 Mar 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
21 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
24 May 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
09 Jul 2014 AD01 Registered office address changed from Mazhar House 48 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD on 9 July 2014
29 May 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 TM01 Termination of appointment of Keith Findlay as a director
16 May 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
02 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
07 Mar 2012 AD01 Registered office address changed from Mazhar House 48 Bradford Road Stanningley LS28 6DF England on 7 March 2012
07 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
27 Jun 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011
21 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders