Advanced company searchLink opens in new window

AIW HEALTH

Company number 03352684

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)
08 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 10 November 2022
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 10 November 2021
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 10 November 2020
14 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 10 November 2019
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2018
16 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
28 Nov 2016 AD01 Registered office address changed from Unit 38 - 44 Woodside Business Park Birkenhead Merseyside CH41 1EL to C/O Begbies Traynor 1 Old Hall Street Liverpool L3 9HF on 28 November 2016
23 Nov 2016 4.20 Statement of affairs with form 4.19
23 Nov 2016 600 Appointment of a voluntary liquidator
23 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
06 Sep 2016 TM01 Termination of appointment of a director
06 Sep 2016 AP01 Appointment of Mr Anthony Christopher Kielty as a director on 1 July 2016
06 Sep 2016 TM01 Termination of appointment of Michael Kevin Cunningham as a director on 1 June 2016
10 May 2016 AP01 Appointment of Mr Paul Stephen Evans as a director on 1 November 2015
10 May 2016 TM01 Termination of appointment of Richard Mark Head as a director on 1 May 2016
25 Apr 2016 AR01 Annual return made up to 1 April 2016 no member list
25 Apr 2016 TM02 Termination of appointment of Sarah Hayes as a secretary on 31 December 2015
05 Feb 2016 AA Full accounts made up to 31 March 2015
08 Jun 2015 AP01 Appointment of Mr Michael Cunningham as a director on 5 June 2015
08 Jun 2015 AP03 Appointment of Mrs Sarah Hayes as a secretary on 8 June 2015
08 Jun 2015 TM02 Termination of appointment of Sean Gerard Harrington as a secretary on 5 June 2015
27 Apr 2015 TM01 Termination of appointment of Jay Prothero as a director on 19 April 2015
14 Apr 2015 AA Group of companies' accounts made up to 31 March 2014