Advanced company searchLink opens in new window

WYCOMBE AIR CENTRE LIMITED

Company number 00928463

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)
13 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2013 2.24B Administrator's progress report to 6 June 2013
13 Jun 2013 2.35B Notice of move from Administration to Dissolution on 6 June 2013
11 Jan 2013 2.24B Administrator's progress report to 11 December 2012
06 Dec 2012 2.31B Notice of extension of period of Administration
17 Jul 2012 2.24B Administrator's progress report to 11 June 2012
29 Feb 2012 2.16B Statement of affairs with form 2.14B
21 Feb 2012 F2.18 Notice of deemed approval of proposals
09 Feb 2012 2.17B Statement of administrator's proposal
23 Dec 2011 2.12B Appointment of an administrator
22 Dec 2011 AD01 Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 22 December 2011
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Nov 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
24 Oct 2011 TM02 Termination of appointment of Simon Andrew Watkins as a secretary on 24 October 2011
24 Oct 2011 TM01 Termination of appointment of Andrew Spencer Cruise as a director on 24 October 2011
18 Jul 2011 AP03 Appointment of Mr Simon Andrew Watkins as a secretary
29 Jun 2011 TM01 Termination of appointment of Christopher Leigh as a director
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2011 AP01 Appointment of Mr Christopher Michael Leigh as a director
27 May 2011 TM01 Termination of appointment of Stephen Read as a director
27 May 2011 AP01 Appointment of Mr Andrew Spencer Cruise as a director
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 13