- Company Overview for AIRLIFT/SEALIFT HOLDINGS LIMITED (03513005)
- Filing history for AIRLIFT/SEALIFT HOLDINGS LIMITED (03513005)
- People for AIRLIFT/SEALIFT HOLDINGS LIMITED (03513005)
- Charges for AIRLIFT/SEALIFT HOLDINGS LIMITED (03513005)
- Insolvency for AIRLIFT/SEALIFT HOLDINGS LIMITED (03513005)
- More for AIRLIFT/SEALIFT HOLDINGS LIMITED (03513005)
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) |
---|---|---|---|
02 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2011 | |
02 Nov 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2011 | |
05 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2011 | |
13 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2010 | |
21 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2010 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from scandinavia house refinery road parkeston harwich essex CO12 4QG united kingdom | |
15 Apr 2009 | 4.70 | Declaration of solvency | |
15 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Mar 2009 | 288b | Appointment Terminated Director graham riches | |
03 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
05 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
23 Jul 2008 | 363a | Return made up to 18/02/08; full list of members | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from scandinavia house refinery road parkeston harwich essex CO12 4QG | |
11 Jun 2008 | 353 | Location of register of members | |
11 Jun 2008 | 190 | Location of debenture register | |
04 Apr 2008 | 288a | Director appointed graham riches | |
04 Apr 2008 | 288a | Director and secretary appointed gary maurice ridsdale | |
04 Apr 2008 | 288b | Appointment Terminated Director timothy romer | |
04 Apr 2008 | 288b | Appointment Terminated Director and Secretary john ayton |