Advanced company searchLink opens in new window

EXECUTIVE AVIATION SERVICES LIMITED

Company number 03021206

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2019 TM01 Termination of appointment of Neil Murray Cochrane as a director on 7 June 2019
18 Apr 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from Gloster House Gloucestershire Airport, Staverton Cheltenham GL51 6SP England to C/O 51 North Group Ltd the Hub Fowler Avenue Farnborough Hants GU14 7JF on 17 April 2019
23 Apr 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
13 Mar 2017 MR04 Satisfaction of charge 1 in full
03 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
20 Feb 2017 TM01 Termination of appointment of Kirsty Melissa Murphy as a director on 20 February 2017
05 Sep 2016 AD01 Registered office address changed from Hillside 53 Milton Hill Weston Super Mare Somerset BS22 9RE to Gloster House Gloucestershire Airport, Staverton Cheltenham GL51 6SP on 5 September 2016
02 Sep 2016 TM01 Termination of appointment of Linda Turner as a director on 18 August 2016
02 Sep 2016 TM02 Termination of appointment of Linda Turner as a secretary on 18 August 2016
02 Sep 2016 TM01 Termination of appointment of Kirstie Joanne Turner as a director on 18 August 2016
02 Sep 2016 AP01 Appointment of Mr Neil Murray Cochrane as a director on 18 August 2016
02 Sep 2016 AP01 Appointment of Ms Kirsty Melissa Murphy as a director on 18 August 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 103
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 103
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 103
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013