Advanced company searchLink opens in new window

AIRNLEY LTD

Company number 13315538

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2024 PSC01 Notification of Brian John Mcgrotty as a person with significant control on 21 March 2024
29 Mar 2024 PSC07 Cessation of Gurjit Singh Boparai as a person with significant control on 21 March 2024
29 Mar 2024 TM01 Termination of appointment of Gurjit Singh Boparai as a director on 21 March 2024
29 Mar 2024 AP01 Appointment of Mr Brian John Mcgrotty as a director on 21 March 2024
27 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
31 Jul 2023 PSC01 Notification of Gurjit Singh Boparai as a person with significant control on 31 July 2023
31 Jul 2023 PSC07 Cessation of Chad Albert Coope as a person with significant control on 31 July 2023
31 Jul 2023 TM01 Termination of appointment of Chad Albert Coope as a director on 31 July 2023
31 Jul 2023 AP01 Appointment of Mr Gurjit Singh Boparai as a director on 31 July 2023
13 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
23 Nov 2022 AD01 Registered office address changed from 2 the Feldings Birmingham B24 0TS England to Unit 3 Heath Street Smethwick B66 2QY on 23 November 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
13 Oct 2022 PSC01 Notification of Chad Albert Coope as a person with significant control on 13 October 2022
13 Oct 2022 AP01 Appointment of Mr Chad Albert Coope as a director on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from 5 Hilldale Avenue Manchester M9 6PQ England to 2 the Feldings Birmingham B24 0TS on 13 October 2022
13 Oct 2022 TM01 Termination of appointment of Hedley Robert Haynes as a director on 13 October 2022
13 Oct 2022 PSC07 Cessation of Hedley Robert Haynes as a person with significant control on 13 October 2022
06 Jun 2022 AP01 Appointment of Mr Hedley Robert Haynes as a director on 6 June 2022
06 Jun 2022 TM01 Termination of appointment of Tye Douglas Macleod as a director on 6 June 2022
06 Jun 2022 PSC07 Cessation of Tye Douglas Macleod as a person with significant control on 6 June 2022
06 Jun 2022 PSC01 Notification of Hedley Robert Haynes as a person with significant control on 6 June 2022
06 Jun 2022 AD01 Registered office address changed from PO Box 22 42 Church Street Shildon DL4 1DY England to 5 Hilldale Avenue Manchester M9 6PQ on 6 June 2022
19 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates