AIRVOLUTION ENERGY LIMITED

C/O INTERPATH LIMITED C/O INTERPATH LIMITED, London, EC4M 7RB
StatusLIQUIDATION
Company No.07070240
CategoryPrivate Limited Company
Incorporated09 Nov 2009
Age14 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

AIRVOLUTION ENERGY LIMITED is an liquidation private limited company with number 07070240. It was incorporated 14 years, 7 months, 6 days ago, on 09 November 2009. The company address is C/O INTERPATH LIMITED C/O INTERPATH LIMITED, London, EC4M 7RB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2023

Action Date: 19 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070702400009

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070702400010

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-29

New address: 10 Fleet Place London EC4M 7RB

Old address: 50 Seymour Street London W1H 7JG England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: Patrick Timothy Keane

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joe Lawlor

Appointment date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-02

Officer name: Richard Charles Henry Nourse

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mardon

Termination date: 2017-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070702400011

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070702400008

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-01

Officer name: Brendan Corcoran

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-01

Officer name: John Healy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-21

New address: 50 Seymour Street London W1H 7JG

Old address: 6th Floor Palladium House 1-4 Argyll Street London W1F 7TA

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070702400007

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070702400005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070702400006

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070702400004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070702400011

Charge creation date: 2016-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070702400010

Charge creation date: 2016-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-29

Charge number: 070702400009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2015

Action Date: 23 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070702400008

Charge creation date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-11

Officer name: Mr Richard Mardon

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mr Richard Mardon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Sep 2015

Action Date: 09 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-11-09

Form type: AR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2015

Action Date: 14 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-14

Charge number: 070702400007

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Timothy Keane

Change date: 2015-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-05

Charge number: 070702400006

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-29

Officer name: John Healy

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-29

Officer name: Victoria O'brien

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2014

Action Date: 10 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-10

Charge number: 070702400005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2014

Action Date: 29 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-29

Charge number: 070702400004

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael O'brien

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria O'brien

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2013

Action Date: 03 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-03

Capital : 2,500.00 GBP

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Dec 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Mar 2013

Action Date: 09 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Legacy

Date: 06 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph O'mahony

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Old address: , 58 Coinagehall Street, Helston, Cornwall, TR13 8EL, United Kingdom

Change date: 2012-04-10

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Timothy Keane

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph O Mahony

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mardon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael O'brien

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael O'brien

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph O'mahony

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph O Mahony

Documents

View document PDF

Termination director company

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Aherne

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2010

Action Date: 18 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-18

Capital : 1,900.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Henry Charles Nourse

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael O'brien

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hammonds Directors Limited

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Old address: , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Change date: 2009-12-21

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hammonds Directors Limited

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Crossley

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hammonds Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Aherne

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamsard 3198 LIMITED\certificate issued on 30/11/09

Documents

View document PDF

Change of name notice

Date: 30 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1VIGOR LIMITED

5 VICTORIA STREET,HALIFAX,HX4 8DF

Number:10262624
Status:ACTIVE
Category:Private Limited Company

A & J HOLDINGS (SPALDING) LIMITED

1/4 LONDON ROAD,SPALDING,PE11 2TA

Number:09611104
Status:ACTIVE
Category:Private Limited Company

GLOBE CRICKET LIMITED

HOMELANDS,SUTTON,SM2 6HX

Number:11575783
Status:ACTIVE
Category:Private Limited Company

PEEK A BOO TV LIMITED

MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY

Number:05704483
Status:ACTIVE
Category:Private Limited Company

ROYAL VIEW COURT MANAGEMENT COMPANY LIMITED

SUITES 7 - 10 PRUDENTIAL BUILDINGS,STOCKPORT,SK1 1DH

Number:06933846
Status:ACTIVE
Category:Private Limited Company

THOMAS SANDERSON LIMITED

7 WATERBERRY DRIVE,HAMPSHIRE,PO7 7UW

Number:04626841
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