AIRMATCH LIMITED

546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom
StatusDISSOLVED
Company No.10091157
CategoryPrivate Limited Company
Incorporated30 Mar 2016
Age8 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 25 days

SUMMARY

AIRMATCH LIMITED is an dissolved private limited company with number 10091157. It was incorporated 8 years, 1 month, 24 days ago, on 30 March 2016 and it was dissolved 2 years, 7 months, 25 days ago, on 28 September 2021. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

New address: 546 Chorley Old Road Bolton BL1 6AB

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Old address: 76 High Street Runcorn WA7 1JH England

Change date: 2018-01-23

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rea Abong

Change date: 2017-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX England

Change date: 2017-12-14

New address: 76 High Street Runcorn WA7 1JH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Baxter

Termination date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Ms Rea Abong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

Old address: Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Matthew James Baxter

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Steven John Blackmore

Documents

View document PDF

Incorporation company

Date: 30 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAUDINA ANGELINO LIMITED

APARTMENT 21,BIRMINGHAM,B15 2DA

Number:11732601
Status:ACTIVE
Category:Private Limited Company

GN ENTERPRISES DIRECT LIMITED

28 CRYSTAL WAY,DAGENHAM,RM8 1UE

Number:08069215
Status:ACTIVE
Category:Private Limited Company

MEDWAY COMMUNITY ESTATES LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:05190728
Status:ACTIVE
Category:Private Limited Company

MONTAGUE HURRELL LTD

COMMERCE HOUSE,MARTOCK,TA12 6DH

Number:09625757
Status:ACTIVE
Category:Private Limited Company

MUNI PRIVATE FINANCE LTD

AVON HOUSE 435 STRATFORD ROAD,SOLIHULL,B90 4AA

Number:10317361
Status:ACTIVE
Category:Private Limited Company

NUPUR LTD

37 KINGSLAND ROAD,COLCHESTER,CO5 8RA

Number:06520084
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