AIRS ASBESTOS REMOVAL (2014) LTD
Status | ACTIVE |
Company No. | 09047098 |
Category | Private Limited Company |
Incorporated | 19 May 2014 |
Age | 10 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
AIRS ASBESTOS REMOVAL (2014) LTD is an active private limited company with number 09047098. It was incorporated 10 years, 15 days ago, on 19 May 2014. The company address is 416 Garstang Road 416 Garstang Road, Preston, PR3 5JB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: AD01
Change date: 2023-05-19
Old address: 1 Richmond Road Lytham St. Annes FY8 1PE England
New address: 416 Garstang Road Broughton Preston PR3 5JB
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 26 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Gazette filings brought up to date
Date: 04 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Brendan Noel Campbell
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Old address: Brook Dean Luddenden Lane Luddendenfoot Halifax HX2 6PE England
New address: 1 Richmond Road Lytham St. Annes FY8 1PE
Change date: 2020-10-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2019
Action Date: 19 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090470980001
Charge creation date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 16 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brendon Noel Campbell
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 16 Aug 2019
Action Date: 19 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-19
Psc name: Brendan Noel Campbell
Documents
Notification of a person with significant control
Date: 16 Aug 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-31
Psc name: Robert Thomas Ainsworth
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 03 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Thomas Ainsworth
Appointment date: 2019-08-03
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-05
New address: Brook Dean Luddenden Lane Luddendenfoot Halifax HX2 6PE
Old address: Unit 21 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type dormant
Date: 29 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type dormant
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 19 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-30
Old address: 37 Tanner Street Liversedge West Yorkshire WF15 8HB United Kingdom
Documents
Some Companies
91 ROBERTS ROAD,HIGH WYCOMBE,HP13 6XD
Number: | 08292873 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 09330780 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09209100 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SAXON WAY EAST,CORBY,NN18 9EY
Number: | 02258447 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 11233243 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 STECHFORD ROAD,BIRMINGHAM,B34 6BJ
Number: | 11618369 |
Status: | ACTIVE |
Category: | Private Limited Company |