AIRS CONSTRUCTION LTD

19 Springfield Road 19 Springfield Road, Bristol, BS16 9BG, England
StatusDISSOLVED
Company No.08709607
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution24 Aug 2019
Years4 years, 9 months, 6 days

SUMMARY

AIRS CONSTRUCTION LTD is an dissolved private limited company with number 08709607. It was incorporated 10 years, 8 months, 3 days ago, on 27 September 2013 and it was dissolved 4 years, 9 months, 6 days ago, on 24 August 2019. The company address is 19 Springfield Road 19 Springfield Road, Bristol, BS16 9BG, England.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 24 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Dec 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Old address: 19 Springfield Road Mangotsfield Bristol BS16 9BG England

New address: 19 Springfield Road Mangotsfield Bristol BS16 9BG

Change date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

New address: 19 Springfield Road Mangotsfield Bristol BS16 9BG

Old address: 24 Nicholas Street Chester Chester CH1 2AU

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaya Airs

Termination date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Airs

Appointment date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

New address: 24 Nicholas Street Chester Chester CH1 2AU

Change date: 2015-03-04

Old address: 19 Springfield Road Mangotsfield Bristol BS16 9BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

New address: 19 Springfield Road Mangotsfield Bristol BS16 9BG

Old address: 34 Russet Close Olveston Bristol BS35 4EF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: 34 Russet Close Olveston Bristol BS35 4EF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Old address: 34 Russet Close Olveston Bristol BS35 4EP England

Change date: 2013-11-18

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DAY2DAY SERVICES LTD

1 LANSBURY CRESCENT,DARTFORD,DA1 5DQ

Number:09792983
Status:ACTIVE
Category:Private Limited Company

I & C COMMUNICATIONS LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:09078057
Status:ACTIVE
Category:Private Limited Company

JLINNOVATION LIMITED

15 EMERALD SQUARE,LONDON,SW15 5FP

Number:09945272
Status:ACTIVE
Category:Private Limited Company

LIBERTY CARE (FLINTSHIRE) LIMITED

OFFICE 1 THE PODIUM,MOLD,CH7 1NP

Number:08244703
Status:ACTIVE
Category:Private Limited Company

LOVEBRISTOL LIMITED

123-125 CHELTENHAM ROAD,BRISTOL,BS6 5RR

Number:05905506
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAMP MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:10002628
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