Advanced company searchLink opens in new window

BRITISH REGIONAL AIR LINES GROUP LIMITED

Company number 03261376

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
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
  • GBP 3
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
  • GBP 3
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