Download leads from Nexok and grow your business. Find out more

Aire Regeneration Limited

Documents

Total Documents170
Total Pages590

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off
3 July 2012Final Gazette dissolved via voluntary strike-off
23 May 2012Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
23 May 2012Termination of appointment of Pamela Smyth as a secretary
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
20 March 2012First Gazette notice for voluntary strike-off
20 March 2012First Gazette notice for voluntary strike-off
13 March 2012Application to strike the company off the register
13 March 2012Application to strike the company off the register
28 September 2011Accounts for a dormant company made up to 31 December 2010
28 September 2011Accounts for a dormant company made up to 31 December 2010
20 May 2011Appointment of Mr Ian Murdoch as a director
20 May 2011Appointment of Mr Ian Murdoch as a director
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
9 May 2011Secretary's details changed for Pamela June Smyth on 11 February 2011
9 May 2011Secretary's details changed for Pamela June Smyth on 11 February 2011
22 April 2011Termination of appointment of Ewan Anderson as a director
22 April 2011Termination of appointment of Ewan Anderson as a director
17 August 2010Termination of appointment of Brian Moffat as a director
17 August 2010Termination of appointment of Brian Moffat as a director
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010
13 August 2010Director's details changed for Ewan Thomas Anderson on 13 August 2010
18 May 2010Accounts for a dormant company made up to 31 December 2009
18 May 2010Accounts for a dormant company made up to 31 December 2009
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
27 October 2009Appointment of Nocholas Christopher Holt as a director
27 October 2009Termination of appointment of Paul Hilton as a director
27 October 2009Appointment of Mr Alan Christopher Martin as a director
27 October 2009Appointment of Mr Alan Christopher Martin as a director
27 October 2009Termination of appointment of Graham Adams as a director
27 October 2009Appointment of Nocholas Christopher Holt as a director
27 October 2009Termination of appointment of Paul Hilton as a director
27 October 2009Termination of appointment of Graham Adams as a director
23 October 2009Accounts for a dormant company made up to 31 December 2008
23 October 2009Accounts for a dormant company made up to 31 December 2008
13 May 2009Return made up to 05/04/09; full list of members
13 May 2009Return made up to 05/04/09; full list of members
18 February 2009Appointment terminated director stephen gidley
18 February 2009Appointment Terminated Director stephen gidley
16 October 2008Director's change of particulars / brian moffat / 10/10/2008
16 October 2008Director's Change of Particulars / brian moffat / 10/10/2008 / HouseName/Number was: , now: the farrows; Street was: 4 the old saw mill, now: holme house lane; Area was: cowling, now: oakworth; Post Code was: BD22 0JT, now: BD22 0QX
20 May 2008Return made up to 05/04/08; full list of members
20 May 2008Return made up to 05/04/08; full list of members
19 March 2008Accounts for a dormant company made up to 31 December 2007
19 March 2008Accounts made up to 31 December 2007
31 August 2007Accounts made up to 31 December 2006
31 August 2007Accounts for a dormant company made up to 31 December 2006
3 May 2007Return made up to 05/04/07; full list of members
3 May 2007Return made up to 05/04/07; full list of members
23 October 2006Accounts made up to 31 December 2005
23 October 2006Accounts for a dormant company made up to 31 December 2005
5 April 2006Return made up to 05/04/06; full list of members
5 April 2006Return made up to 05/04/06; full list of members
10 March 2006Director's particulars changed
10 March 2006Director's particulars changed
21 February 2006Full accounts made up to 31 December 2004
21 February 2006Full accounts made up to 31 December 2004
20 January 2006Director resigned
20 January 2006New director appointed
20 January 2006New director appointed
20 January 2006Director resigned
22 December 2005Secretary's particulars changed
22 December 2005Secretary's particulars changed
4 May 2005Return made up to 05/04/05; full list of members
4 May 2005Return made up to 05/04/05; full list of members
22 October 2004Accounts made up to 31 December 2003
22 October 2004Accounts for a dormant company made up to 31 December 2003
22 September 2004Director resigned
22 September 2004Director resigned
22 September 2004Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derby DE22 3FS
22 September 2004New director appointed
22 September 2004New director appointed
22 September 2004Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derby DE22 3FS
16 April 2004Return made up to 05/04/04; full list of members
16 April 2004Return made up to 05/04/04; full list of members
4 December 2003Accounts made up to 31 December 2002
4 December 2003Accounts for a dormant company made up to 31 December 2002
24 October 2003New director appointed
24 October 2003Director resigned
24 October 2003New director appointed
24 October 2003Director resigned
22 April 2003Return made up to 31/03/03; full list of members
22 April 2003Return made up to 31/03/03; full list of members
9 December 2002New director appointed
9 December 2002Director resigned
9 December 2002New director appointed
9 December 2002New director appointed
9 December 2002New director appointed
9 December 2002Director resigned
29 November 2002Director resigned
29 November 2002Director resigned
20 November 2002New director appointed
20 November 2002New director appointed
26 October 2002Registered office changed on 26/10/02 from: cedar house 35 ashbourne road derby DE22 3FS
26 October 2002Registered office changed on 26/10/02 from: cedar house 35 ashbourne road derby DE22 3FS
12 September 2002New secretary appointed
12 September 2002Secretary resigned
12 September 2002New secretary appointed
12 September 2002Secretary resigned
2 September 2002Total exemption small company accounts made up to 31 December 2001
2 September 2002Total exemption small company accounts made up to 31 December 2001
4 July 2002New director appointed
4 July 2002New director appointed
4 July 2002New director appointed
4 July 2002New director appointed
28 May 2002New director appointed
28 May 2002New director appointed
22 May 2002Director resigned
22 May 2002Director resigned
24 April 2002Director resigned
24 April 2002Registered office changed on 24/04/02 from: eversheds house 70 great bridgewater street manchester M1 5ES
24 April 2002Registered office changed on 24/04/02 from: eversheds house 70 great bridgewater street manchester M1 5ES
24 April 2002Director resigned
19 April 2002Return made up to 17/03/02; full list of members
19 April 2002Director resigned
19 April 2002Director resigned
19 April 2002Director resigned
19 April 2002Director resigned
19 April 2002Return made up to 17/03/02; full list of members
13 February 2002New secretary appointed
13 February 2002Secretary resigned
13 February 2002New secretary appointed
13 February 2002Secretary resigned
30 October 2001New director appointed
30 October 2001New director appointed
30 October 2001New director appointed
30 October 2001New director appointed
29 June 2001Registered office changed on 29/06/01 from: 24 mount street manchester lancashire M2 3DB
29 June 2001Registered office changed on 29/06/01 from: 24 mount street manchester lancashire M2 3DB
6 June 2001Accounts for a dormant company made up to 31 December 2000
6 June 2001Accounts made up to 31 December 2000
26 March 2001Return made up to 17/03/01; full list of members
26 March 2001Return made up to 17/03/01; full list of members
2 November 2000Accounts made up to 31 December 1999
2 November 2000Accounts for a dormant company made up to 31 December 1999
27 June 2000Secretary's particulars changed
27 June 2000Secretary's particulars changed
12 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99
12 April 2000Return made up to 17/03/00; full list of members
12 April 2000Return made up to 17/03/00; full list of members
12 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99
21 March 2000New director appointed
21 March 2000New director appointed
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
8 March 2000New director appointed
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
8 March 2000Ad 09/02/00--------- £ si 1@1=1 £ ic 1/2
8 March 2000New director appointed
8 March 2000Ad 09/02/00--------- £ si 1@1=1 £ ic 1/2
14 February 2000New secretary appointed
14 February 2000New director appointed
14 February 2000Director resigned
14 February 2000Registered office changed on 14/02/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN
14 February 2000Registered office changed on 14/02/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN
14 February 2000Director resigned
14 February 2000New director appointed
14 February 2000New director appointed
14 February 2000New director appointed
14 February 2000New secretary appointed
14 February 2000Secretary resigned
14 February 2000Secretary resigned
15 December 1999Company name changed ever 1166 LIMITED\certificate issued on 15/12/99
15 December 1999Company name changed ever 1166 LIMITED\certificate issued on 15/12/99
17 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing