AIRVOLUTION ENERGY (CARR BAN WIND FARM) LIMITED

50 Seymour Street, London, W1H 7JG, England
StatusDISSOLVED
Company No.09135614
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 13 days

SUMMARY

AIRVOLUTION ENERGY (CARR BAN WIND FARM) LIMITED is an dissolved private limited company with number 09135614. It was incorporated 9 years, 10 months, 4 days ago, on 17 July 2014 and it was dissolved 2 years, 3 months, 13 days ago, on 08 February 2022. The company address is 50 Seymour Street, London, W1H 7JG, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 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: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 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: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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

Officer name: Richard Nourse

Termination date: 2019-08-02

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

Appointment date: 2019-08-02

Officer name: Joe Lawlor

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

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

Termination date: 2017-10-13

Officer name: Richard Mardon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 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: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Healy

Termination date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

New address: 50 Seymour Street London W1H 7JG

Change date: 2017-02-22

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

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

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: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Mr Richard Mardon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Healy

Appointment date: 2015-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 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

Certificate change of name company

Date: 13 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed airvolution energy (dinichean) LIMITED\certificate issued on 13/10/14

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHINA INTERIM MANAGEMENT LIMITED

16 SHORELANDS,CARRICKFERGUS,BT38 8FB

Number:NI650711
Status:ACTIVE
Category:Private Limited Company

BRIDGE ENGINEERING LIMITED

SHIREFIELD WORKS,PETERBOROUGH,PE6 0QE

Number:01785811
Status:ACTIVE
Category:Private Limited Company
Number:CE010457
Status:ACTIVE
Category:Charitable Incorporated Organisation

SENTER FOR VITALITET & BALANSE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10465597
Status:ACTIVE
Category:Private Limited Company

ST HELENS CAR WASH LIMITED

FLAT 10, ROYAL BROOK HOUSE,PRESTON,PR1 1QQ

Number:11255924
Status:ACTIVE
Category:Private Limited Company

THISTLETON QUARRIES LIMITED

HANSON HOUSE,MAIDENHEAD,SL6 4JJ

Number:01945142
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