- Company Overview for PROSPECT AIR LIMITED (01925221)
- Filing history for PROSPECT AIR LIMITED (01925221)
- People for PROSPECT AIR LIMITED (01925221)
- Charges for PROSPECT AIR LIMITED (01925221)
- Insolvency for PROSPECT AIR LIMITED (01925221)
- More for PROSPECT AIR LIMITED (01925221)
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) |
---|---|---|---|
07 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Jan 2020 | PSC04 | Change of details for Roger Bryan Hyde as a person with significant control on 6 April 2016 | |
23 Dec 2019 | AD01 | Registered office address changed from Parkgate House over Peover Knutsford Cheshire WA16 8TU to Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 23 December 2019 | |
20 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | LIQ01 | Declaration of solvency | |
11 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Nov 2019 | AA01 | Previous accounting period extended from 31 July 2019 to 30 September 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
21 Nov 2016 | AP03 | Appointment of Mr Michael Beirne as a secretary on 18 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Michael Beirne as a director on 18 November 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of Raymond John Webb as a secretary on 25 October 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Raymond John Webb as a director on 25 October 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|