AIR RESOURCE MANAGEMENT LIMITED: Filings

  • Overview

    Company NameAIR RESOURCE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09453035
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AIR RESOURCE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on Nov 28, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 22, 2020

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Secretary's details changed for Ms Susanna Kim Constable on Aug 09, 2019

    1 pagesCH03

    Change of details for Mr David Kenneth Dargan as a person with significant control on Apr 02, 2020

    2 pagesPSC04

    Director's details changed for Mr David Kenneth Dargan on Apr 02, 2020

    2 pagesCH01

    Confirmation statement made on Feb 23, 2020 with no updates

    3 pagesCS01

    Secretary's details changed

    1 pagesCH03

    Director's details changed for Mr Philip Raymond Emmerson on Aug 09, 2019

    2 pagesCH01

    Director's details changed for Mr Christopher Campbell on Aug 09, 2019

    2 pagesCH01

    Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019

    1 pagesAD01

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    Director's details changed for Mr Christopher Campbell on Mar 27, 2019

    2 pagesCH01

    Confirmation statement made on Feb 23, 2019 with updates

    5 pagesCS01

    Appointment of Ms Susanna Kim Constable as a secretary on Jan 10, 2019

    2 pagesAP03

    Total exemption full accounts made up to Apr 30, 2018

    14 pagesAA

    Director's details changed for Mr Philip Raymond Emmerson on Oct 08, 2018

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 28, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2018

    RES15

    Confirmation statement made on Feb 23, 2018 with updates

    6 pagesCS01

    Change of details for Susanna Kim Constable as a person with significant control on Nov 15, 2017

    2 pagesPSC04

    Notification of David Kenneth Dargan as a person with significant control on Nov 15, 2017

    2 pagesPSC01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0