AIRE AND WHARFE CLEANING SERVICES LTD

Company Documents

DateDescription
20/06/2420 June 2024 Final Gazette dissolved following liquidation

View Document

20/06/2420 June 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-10-03

View Document

08/02/238 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-08

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-10-11

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Statement of affairs

View Document

23/07/2123 July 2021 Appointment of Thomas Harrison-Heap as a director on 2020-12-16

View Document

16/07/2116 July 2021 Termination of appointment of Ursula Heap as a director on 2020-12-16

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 33 LANE END HARDEN BD16 1HS

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MS URSULA HEAP / 16/03/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA HEAP / 16/03/2020

View Document

28/01/2028 January 2020 SECOND FILING OF TM01 FOR DAVID FOSTER

View Document

28/01/2028 January 2020 SECOND FILING OF TM01 FOR HELEN ARMSTRONG

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MS URSULA HEAP

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URSULA HEAP

View Document

16/01/2016 January 2020 CESSATION OF HELEN ARMSTRONG AS A PSC

View Document

16/01/2016 January 2020 CESSATION OF DAVID FOSTER AS A PSC

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN ARMSTRONG

View Document

08/10/198 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

04/10/184 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

13/11/1713 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ARMSTRONG

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FOSTER

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/08/131 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 CURREXT FROM 30/06/2013 TO 31/08/2013

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company