AIR RESOURCE MANAGEMENT LIMITED: Filings
Overview
| Company Name | AIR RESOURCE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09453035 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AIR RESOURCE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||
Secretary's details changed for Ms Susanna Kim Constable on Aug 09, 2019 | 1 pages | CH03 | ||||||||||||||
Change of details for Mr David Kenneth Dargan as a person with significant control on Apr 02, 2020 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr David Kenneth Dargan on Apr 02, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Philip Raymond Emmerson on Aug 09, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher Campbell on Aug 09, 2019 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Christopher Campbell on Mar 27, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 23, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Ms Susanna Kim Constable as a secretary on Jan 10, 2019 | 2 pages | AP03 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 14 pages | AA | ||||||||||||||
Director's details changed for Mr Philip Raymond Emmerson on Oct 08, 2018 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 23, 2018 with updates | 6 pages | CS01 | ||||||||||||||
Change of details for Susanna Kim Constable as a person with significant control on Nov 15, 2017 | 2 pages | PSC04 | ||||||||||||||
Notification of David Kenneth Dargan as a person with significant control on Nov 15, 2017 | 2 pages | PSC01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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