Advanced company searchLink opens in new window

AIRE VALLEY WAREHOUSING 2 LIMITED

Company number 05321857

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)
21 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Jan 2016 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 19 January 2016
11 Jan 2016 4.70 Declaration of solvency
11 Jan 2016 600 Appointment of a voluntary liquidator
11 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
23 Dec 2015 MR04 Satisfaction of charge 1 in full
14 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
12 Sep 2014 AA Full accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
03 Dec 2013 TM01 Termination of appointment of Phillip Mclelland as a director
03 Dec 2013 AP01 Appointment of Ian John Hares as a director
26 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
03 Jul 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
15 Aug 2011 AUD Auditor's resignation
04 Aug 2011 AUD Auditor's resignation
28 Jun 2011 AA Full accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
01 Jul 2010 AA Full accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
18 Jan 2010 CH02 Director's details changed for Sfm Directors Limited on 18 January 2010
18 Jan 2010 CH04 Secretary's details changed for Sfm Corporate Services Limited on 18 January 2010