Advanced company searchLink opens in new window

AIRETRAK LIMITED

Company number 04196125

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
15 May 2014 4.71 Return of final meeting in a members' voluntary winding up
09 May 2013 AD01 Registered office address changed from 81 Callcott Road London NW6 7EE United Kingdom on 9 May 2013
07 May 2013 600 Appointment of a voluntary liquidator
07 May 2013 4.70 Declaration of solvency
07 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1,138.66
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Nicholas Stone as a director
14 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
08 Jun 2010 AD02 Register inspection address has been changed
10 May 2010 CH01 Director's details changed for Nicholas Stone on 6 April 2010
10 May 2010 AD01 Registered office address changed from Unit 6 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY on 10 May 2010
13 Apr 2010 TM02 Termination of appointment of Colin Phelan as a secretary
13 Apr 2010 TM01 Termination of appointment of Bernard O'dea as a director
12 Feb 2010 TM01 Termination of appointment of Andrew Widdess as a director
15 May 2009 363a Return made up to 06/04/09; full list of members
15 May 2009 353 Location of register of members
15 May 2009 190 Location of debenture register
15 May 2009 287 Registered office changed on 15/05/2009 from unit 6 ramsay court hinchingbrooke business park huntingdon cambridgeshire PE29 6FY united kingdom
15 May 2009 287 Registered office changed on 15/05/2009 from 81 callcott road london NW6 7EE
11 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008