Advanced company searchLink opens in new window

AIR RESOURCE MANAGEMENT LIMITED

Company number 09453035

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)
02 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2020 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 28 November 2020
18 Nov 2020 600 Appointment of a voluntary liquidator
18 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-22
18 Nov 2020 LIQ02 Statement of affairs
24 Jun 2020 CH03 Secretary's details changed for Ms Susanna Kim Constable on 9 August 2019
02 Apr 2020 PSC04 Change of details for Mr David Kenneth Dargan as a person with significant control on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Mr David Kenneth Dargan on 2 April 2020
01 Apr 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
30 Sep 2019 CH03 Secretary's details changed
19 Sep 2019 CH01 Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019
18 Sep 2019 CH01 Director's details changed for Mr Christopher Campbell on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
27 Mar 2019 CH01 Director's details changed for Mr Christopher Campbell on 27 March 2019
07 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
28 Feb 2019 AP03 Appointment of Ms Susanna Kim Constable as a secretary on 10 January 2019
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
28 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
09 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
09 Mar 2018 PSC04 Change of details for Susanna Kim Constable as a person with significant control on 15 November 2017
01 Mar 2018 PSC01 Notification of David Kenneth Dargan as a person with significant control on 15 November 2017
21 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities