Advanced company searchLink opens in new window

AIRTIGHT RENEWABLES LIMITED

Company number 09505541

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)
18 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 25 June 2023
15 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 25 June 2022
14 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 25 June 2021
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 LIQ10 Removal of liquidator by court order
20 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 25 June 2020
05 Aug 2019 LIQ02 Statement of affairs
05 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-26
12 Jul 2019 AD01 Registered office address changed from Suite a, 2nd Floor, Burlington House Burlington Arcade Bournemouth Dorset BH1 2HZ England to 28-30 Blucher Street Birmingham B1 1QH on 12 July 2019
11 Jul 2019 600 Appointment of a voluntary liquidator
30 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 AD01 Registered office address changed from Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to Suite a, 2nd Floor, Burlington House Burlington Arcade Bournemouth Dorset BH1 2HZ on 12 September 2018
27 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
11 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
07 Nov 2016 RP04AR01 Second filing of the annual return made up to 24 March 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
05 May 2016 AR01 Annual return
Statement of capital on 2016-05-05
  • GBP 100

Statement of capital on 2016-11-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.