Advanced company searchLink opens in new window

AIRE TRUCK BODIES LIMITED

Company number 01563543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2023 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Oct 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
30 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2015 4.68 Liquidators' statement of receipts and payments to 6 August 2015
13 Oct 2014 4.68 Liquidators' statement of receipts and payments to 6 August 2014
12 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2013 600 Appointment of a voluntary liquidator
19 Aug 2013 2.24B Administrator's progress report to 7 August 2013
07 Aug 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Jun 2013 AD01 Registered office address changed from Mb Insolvency Ashton House 5 Aston Road North Birmingham B6 4DS on 3 June 2013
28 Mar 2013 2.24B Administrator's progress report to 21 February 2013
01 Nov 2012 2.17B Statement of administrator's proposal
01 Nov 2012 2.23B Result of meeting of creditors
10 Oct 2012 2.17B Statement of administrator's proposal
11 Sep 2012 AD01 Registered office address changed from Lennerton Lane Sherburn in Elmet LS25 6JE on 11 September 2012
03 Sep 2012 2.12B Appointment of an administrator
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Mar 2012 AA Full accounts made up to 30 June 2011
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 4,000
28 Mar 2011 AA Accounts for a medium company made up to 30 June 2010