AIRWHEEL LTD
Status | DISSOLVED |
Company No. | 08709702 |
Category | Private Limited Company |
Incorporated | 27 Sep 2013 |
Age | 10 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2021 |
Years | 3 years, 2 months, 28 days |
SUMMARY
AIRWHEEL LTD is an dissolved private limited company with number 08709702. It was incorporated 10 years, 8 months, 8 days ago, on 27 September 2013 and it was dissolved 3 years, 2 months, 28 days ago, on 08 March 2021. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jun 2020
Action Date: 19 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2019
Action Date: 19 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2018
Action Date: 19 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2017
Action Date: 19 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-19
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
Change date: 2016-05-11
Old address: Airwheel Ltd 10 Bakers Yard Pardown Basingstoke Hampshire RG23 7DY England
New address: Saxon House Saxon Way Cheltenham GL52 6QX
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-12
Officer name: Mr Samuel James Parham
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
New address: Airwheel Ltd 10 Bakers Yard Pardown Basingstoke Hampshire RG23 7DY
Old address: 16 Chilton Ridge Hatch Warren Basingstoke Hampshire RG22 4RG
Change date: 2015-10-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2015
Action Date: 24 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087097020001
Charge creation date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Certificate change of name company
Date: 06 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed turbo wheel LTD\certificate issued on 06/06/14
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Change date: 2014-05-06
Old address: 11 Fylingdales Close Buckskin Basingstoke RG225BF England
Documents
Termination director company with name
Date: 05 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Parham
Documents
Appoint person director company with name
Date: 05 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel James Parham
Documents
Change person director company with change date
Date: 05 Oct 2013
Action Date: 05 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel James Parham
Change date: 2013-10-05
Documents
Incorporation company
Date: 27 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 26 ASHLEY HOUSE,LONDON,N17 9LZ
Number: | 09282191 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MTM 3RD FLOOR,MANCHESTER,M2 4WQ
Number: | 09388195 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 BOUNDARY ROAD,LEIGH-ON-SEA,SS9 5BP
Number: | 10961375 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 STRATHORE ROAD STRATHORE ROAD,KIRKCALDY,KY1 4DY
Number: | SC614107 |
Status: | ACTIVE |
Category: | Private Limited Company |
MDL PLUMBING AND HEATING LIMITED
THAMES HOUSE,LEIGH-ON-SEA,SS9 2QQ
Number: | 06693325 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLIFTON HEIGHTS,BRISTOL,BS8 1EJ
Number: | 11335103 |
Status: | ACTIVE |
Category: | Private Limited Company |