- Company Overview for BRITISH REGIONAL AIR LINES GROUP LIMITED (03261376)
- Filing history for BRITISH REGIONAL AIR LINES GROUP LIMITED (03261376)
- People for BRITISH REGIONAL AIR LINES GROUP LIMITED (03261376)
- Charges for BRITISH REGIONAL AIR LINES GROUP LIMITED (03261376)
- Insolvency for BRITISH REGIONAL AIR LINES GROUP LIMITED (03261376)
- More for BRITISH REGIONAL AIR LINES GROUP LIMITED (03261376)
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) |
---|---|---|---|
11 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2016 | |
16 Jun 2015 | 4.70 | Declaration of solvency | |
16 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2015 | TM02 | Termination of appointment of Annelie Kathleen Carver as a secretary on 31 May 2015 | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | AD01 | Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on 17 March 2015 | |
27 Jan 2015 | AD04 | Register(s) moved to registered office address Jack Walker House Exeter International Airport Exeter Devon EX5 2HL | |
27 Jan 2015 | AD02 | Register inspection address has been changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to Woodwater House Pynes Hill Exeter EX2 5WR | |
23 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
28 Aug 2014 | AP01 | Appointment of Philip Joachim De Klerk as a director on 19 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Robert Andrew Knuckey as a director on 1 August 2014 | |
18 Jul 2014 | AP03 | Appointment of Annelie Kathleen Carver as a secretary on 23 June 2014 | |
18 Jul 2014 | TM02 | Termination of appointment of Robert Andrew Knuckey as a secretary on 23 June 2014 | |
02 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
02 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Mar 2014 | AP03 | Appointment of Mr Robert Andrew Knuckey as a secretary | |
13 Mar 2014 | TM02 | Termination of appointment of Christopher Simpson as a secretary | |
08 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | TM01 | Termination of appointment of Mark Chown as a director | |
23 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Aug 2013 | AP01 | Appointment of Mr Saad Hassan Hammad as a director | |
19 Aug 2013 | TM01 | Termination of appointment of James French as a director |