AIRMATCH LIMITED
Status | DISSOLVED |
Company No. | 10091157 |
Category | Private Limited Company |
Incorporated | 30 Mar 2016 |
Age | 8 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
APARTMENT 21,BIRMINGHAM,B15 2DA
Number: | 11732601 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
COMMERCE HOUSE,MARTOCK,TA12 6DH
Number: | 09625757 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVON HOUSE 435 STRATFORD ROAD,SOLIHULL,B90 4AA
Number: | 10317361 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 KINGSLAND ROAD,COLCHESTER,CO5 8RA
Number: | 06520084 |
Status: | ACTIVE |
Category: | Private Limited Company |