ANTENNAIR LIMITED

Tower House Tower House, Bury, BL9 6NX, Lancashire, United Kingdom
StatusDISSOLVED
Company No.06977803
CategoryPrivate Limited Company
Incorporated31 Jul 2009
Age14 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 3 months, 27 days

SUMMARY

ANTENNAIR LIMITED is an dissolved private limited company with number 06977803. It was incorporated 14 years, 9 months, 8 days ago, on 31 July 2009 and it was dissolved 3 years, 3 months, 27 days ago, on 12 January 2021. The company address is Tower House Tower House, Bury, BL9 6NX, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: Tower House 269 Walmersley Road Bury Lancashire BL9 6NX

Old address: Neo House Shaw Road Oldham Lancashire OL1 4AW

Change date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Carl Schofield

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laurence Cook

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-03

Officer name: Mr Carl Schofield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-07

Old address: Neo House Shaw Road Oldham Lancashire OL1 4AW

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Address

Type: AD01

Old address: Compass House Neville Street Chadderton OL9 6LD United Kingdom

Change date: 2011-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Schofield

Change date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mr Laurence Cook

Documents

View document PDF

Incorporation company

Date: 31 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN AIR IN LONDON

THAMES HOUSE,MARLOW,SL7 1PB

Number:07413769
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARSHALL BARMORE LIMITED

179A DALRYMPLE STREET,GREENOCK,PA15 1BX

Number:SC610655
Status:ACTIVE
Category:Private Limited Company

PORKYS PLACE LTD

90 TARN DRIVE,DORSET,BH17 7DQ

Number:08243107
Status:ACTIVE
Category:Private Limited Company

SOULANDS STUDIOS LIMITED

SOULANDS GATE,PENRITH,CA11 0JF

Number:11166533
Status:ACTIVE
Category:Private Limited Company

ST CHAD'S CATHOLIC PRIMARY SCHOOL

C/O ST. CHAD'S CATHOLIC PRIMARY SCHOOL,LONDON,SE25 6LR

Number:10037192
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STAYSAFE HOSPITALITY LTD

103 OAK WAY,CRAWLEY,RH10 8HS

Number:11372155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source