Advanced company searchLink opens in new window

AIRLIFT/SEALIFT HOLDINGS LIMITED

Company number 03513005

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)
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
  • LRESSP ‐ Special resolution to wind up on 2009-03-27
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