- Company Overview for TWINJET AIRCRAFT SALES LIMITED (01632390)
- Filing history for TWINJET AIRCRAFT SALES LIMITED (01632390)
- People for TWINJET AIRCRAFT SALES LIMITED (01632390)
- Charges for TWINJET AIRCRAFT SALES LIMITED (01632390)
- Insolvency for TWINJET AIRCRAFT SALES LIMITED (01632390)
- More for TWINJET AIRCRAFT SALES LIMITED (01632390)
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) |
---|---|---|---|
23 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2014 | AD01 | Registered office address changed from 52 Brook Street London W1K 5DS England to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 30 September 2014 | |
29 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | AD01 | Registered office address changed from Essex House Proctor Way London Luton Airport Luton Bedfordshire LU2 9PE to 52 Brook Street London W1K 5DS on 10 September 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Philip Wendell Moore as a director on 28 July 2014 | |
30 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 January 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | CH01 | Director's details changed for Mr Simon Neil Bentley on 20 May 2013 | |
03 Dec 2013 | CH03 | Secretary's details changed for Mr Simon Neil Bentley on 1 August 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Jacqui Pateman as a director | |
08 May 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
01 Oct 2012 | TM01 | Termination of appointment of Stephen Wells as a director | |
20 Dec 2011 | AA | Group of companies' accounts made up to 31 July 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Mrs Jacqui Donna Skipsey on 1 August 2011 | |
15 Feb 2011 | AA | Group of companies' accounts made up to 31 July 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
07 Jul 2010 | TM01 | Termination of appointment of Keith Mcmann as a director | |
04 May 2010 | AA | Group of companies' accounts made up to 31 July 2009 | |
29 Apr 2010 | AP01 | Appointment of Mrs Jacqui Donna Skipsey as a director | |
15 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders |