Advanced company searchLink opens in new window

AIREDALE PUBLISHING LIMITED

Company number 04659442

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2009 DS01 Application to strike the company off the register
22 Jul 2009 288a Director appointed mr michael paul newton
19 Feb 2009 363a Return made up to 07/02/09; full list of members
05 Jan 2009 288b Appointment Terminated Director ruth prentice
17 Dec 2008 288c Secretary's Change of Particulars / michael newton / 17/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 93; Street was: 76 airedale avenue, now: glebe street; Post Code was: W4 2NN, now: W4 2BB
12 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Mar 2008 288a Director appointed david murphy
26 Feb 2008 288a Secretary appointed simon alexander george parker
12 Feb 2008 363a Return made up to 07/02/08; full list of members
11 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Mar 2007 363s Return made up to 07/02/07; full list of members
02 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
21 Mar 2006 363s Return made up to 07/02/06; full list of members
02 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
17 Feb 2005 363s Return made up to 07/02/05; full list of members
05 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
24 Mar 2004 363s Return made up to 07/02/04; full list of members
07 May 2003 225 Accounting reference date extended from 29/02/04 to 31/03/04
25 Feb 2003 288a New director appointed
25 Feb 2003 288a New secretary appointed
25 Feb 2003 287 Registered office changed on 25/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
25 Feb 2003 288b Director resigned
25 Feb 2003 288b Secretary resigned