Advanced company searchLink opens in new window

AIRSPACE EXPORT SERVICES LIMITED

Company number 01945190

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)
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
  • GBP 100,000
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