Advanced company searchLink opens in new window

AIRVOLUTION ENERGY (WASHPIT DROVE) LIMITED

Company number 08669058

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
13 Oct 2017 TM01 Termination of appointment of Richard Mardon as a director on 13 October 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 AP03 Appointment of Brendan Corcoran as a secretary on 1 March 2017
10 Mar 2017 TM02 Termination of appointment of John Healy as a secretary on 1 March 2017
22 Feb 2017 AD01 Registered office address changed from 50 Seymour Street London W1H 7JG England to 50 Seymour Street London W1H 7JG on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7TA to 50 Seymour Street London W1H 7JG on 22 February 2017
21 Oct 2016 AAMD Amended total exemption full accounts made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 CH01 Director's details changed for Mr Richard Mardon on 11 November 2015
20 Nov 2015 CH01 Director's details changed for Mr Richard Mardon on 17 November 2015
29 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
08 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
30 Jan 2015 AP03 Appointment of John Healy as a secretary on 29 January 2015
30 Jan 2015 TM02 Termination of appointment of Victoria O'brien as a secretary on 29 January 2015
30 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
05 Feb 2014 AP03 Appointment of Victoria O'brien as a secretary
05 Feb 2014 TM02 Termination of appointment of Michael O'brien as a secretary
25 Nov 2013 CERTNM Company name changed airvolution energy (swaffham 3) LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
08 Oct 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
30 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted