- Company Overview for EXECUTIVE AVIATION SERVICES LIMITED (03021206)
- Filing history for EXECUTIVE AVIATION SERVICES LIMITED (03021206)
- People for EXECUTIVE AVIATION SERVICES LIMITED (03021206)
- Charges for EXECUTIVE AVIATION SERVICES LIMITED (03021206)
- More for EXECUTIVE AVIATION SERVICES LIMITED (03021206)
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
|
|
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
|
|
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
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |