Advanced company searchLink opens in new window

XL AIRWAYS UK LIMITED

Company number 02980023

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)
26 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Sep 2013 4.68 Liquidators' statement of receipts and payments to 7 September 2013
10 Apr 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
13 Sep 2012 4.68 Liquidators' statement of receipts and payments to 7 September 2012
13 Mar 2012 4.68 Liquidators' statement of receipts and payments to 7 March 2012
10 Jan 2012 TM01 Termination of appointment of Philip Aird-Mash as a director
27 Sep 2011 4.68 Liquidators' statement of receipts and payments to 7 September 2011
26 May 2011 AD01 Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011
23 Mar 2011 4.68 Liquidators' statement of receipts and payments to 7 March 2011
29 Sep 2010 4.68 Liquidators' statement of receipts and payments to 7 September 2010
08 Sep 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Sep 2009 287 Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL
30 Jul 2009 288b Appointment terminated director neil morris
09 Apr 2009 2.24B Administrator's progress report to 11 March 2009
16 Dec 2008 2.17B Statement of administrator's proposal
08 Dec 2008 2.16B Statement of affairs with form 2.14B
20 Nov 2008 288b Appointment terminated secretary hywel thomas
22 Sep 2008 2.12B Appointment of an administrator
22 Sep 2008 287 Registered office changed on 22/09/2008 from explorer house, fleming way crawley west sussex RH10 9EA
18 Sep 2008 395 Particulars of a mortgage or charge / charge no: 69
28 Aug 2008 395 Particulars of a mortgage or charge / charge no: 68
11 Aug 2008 AA Accounts made up to 31 October 2007
23 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
12 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30