Advanced company searchLink opens in new window

AIRVOLUTION ENERGY (SHOTTS 2) LIMITED

Company number 09888954

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 DS01 Application to strike the company off the register
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
17 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Aug 2019 TM01 Termination of appointment of Richard Henry Charles Nourse as a director on 2 August 2019
29 Aug 2019 AP01 Appointment of Joe Lawlor as a director on 2 August 2019
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
13 Oct 2017 TM01 Termination of appointment of Richard Mardon as a director on 13 October 2017
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
11 Apr 2017 DS02 Withdraw the company strike off application
10 Apr 2017 DS01 Application to strike the company off the register
10 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 Palladium House Argyll Street London W1F 7TA United Kingdom to 50 Seymour Street London W1H 7JG on 22 February 2017
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
04 Mar 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted