- Company Overview for AIRSPACE EXPORT SERVICES LIMITED (01945190)
- Filing history for AIRSPACE EXPORT SERVICES LIMITED (01945190)
- People for AIRSPACE EXPORT SERVICES LIMITED (01945190)
- Charges for AIRSPACE EXPORT SERVICES LIMITED (01945190)
- Insolvency for AIRSPACE EXPORT SERVICES LIMITED (01945190)
- More for AIRSPACE EXPORT SERVICES LIMITED (01945190)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2017 | |
24 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2016 | |
15 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2016 | LIQ MISC OC | Court order insolvency:court order - replacement/removal of liquidator | |
15 Jul 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Jun 2016 | 2.24B | Administrator's progress report to 2 June 2016 | |
23 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Jan 2016 | 2.24B | Administrator's progress report to 26 November 2015 | |
05 Jan 2016 | 2.40B | Notice of appointment of replacement/additional administrator | |
16 Dec 2015 | 2.39B | Notice of vacation of office by administrator | |
18 Nov 2015 | 2.16B | Statement of affairs with form 2.14B | |
06 Nov 2015 | 2.23B | Result of meeting of creditors | |
21 Oct 2015 | 2.17B | Statement of administrator's proposal | |
07 Sep 2015 | AD01 | Registered office address changed from C/O Goodrem Nicholson Export House Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 35 Newhall Street Birmingham B3 3PU on 7 September 2015 | |
04 Sep 2015 | 2.12B | Appointment of an administrator | |
22 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
07 Apr 2015 | AP01 | Appointment of Mr Jonathan Philip Mark Webster as a director on 31 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of David Alistair Horner as a director on 25 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Stephen Martin Clarke as a director on 2 March 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AD02 | Register inspection address has been changed to Export House Rowley Road Coventry CV3 4FR | |
03 Jun 2014 | AD01 | Registered office address changed from Anthony Butcher & Company Suite a Hereford House Offa Street Hereford HR1 2LL on 3 June 2014 |