Advanced company searchLink opens in new window

AIRE REGENERATION LIMITED

Company number 03734459

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
10 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2012 DS01 Application to strike the company off the register
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 May 2011 AP01 Appointment of Mr Ian Murdoch as a director
09 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
09 May 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
22 Apr 2011 TM01 Termination of appointment of Ewan Anderson as a director
17 Aug 2010 TM01 Termination of appointment of Brian Moffat as a director
13 Aug 2010 CH01 Director's details changed for Ewan Thomas Anderson on 13 August 2010
18 May 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
27 Oct 2009 TM01 Termination of appointment of Paul Hilton as a director
27 Oct 2009 TM01 Termination of appointment of Graham Adams as a director
27 Oct 2009 AP01 Appointment of Mr Alan Christopher Martin as a director
27 Oct 2009 AP01 Appointment of Nocholas Christopher Holt as a director
23 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
13 May 2009 363a Return made up to 05/04/09; full list of members
18 Feb 2009 288b Appointment Terminated Director stephen gidley
16 Oct 2008 288c Director's Change of Particulars / brian moffat / 10/10/2008 / HouseName/Number was: , now: the farrows; Street was: 4 the old saw mill, now: holme house lane; Area was: cowling, now: oakworth; Post Code was: BD22 0JT, now: BD22 0QX
20 May 2008 363a Return made up to 05/04/08; full list of members
19 Mar 2008 AA Accounts made up to 31 December 2007
31 Aug 2007 AA Accounts made up to 31 December 2006