Advanced company searchLink opens in new window

JETLINX FLIGHT TRAINING LIMITED

Company number 04345271

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2010 DS01 Application to strike the company off the register
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
Statement of capital on 2010-01-18
  • GBP 2
18 Jan 2010 CH01 Director's details changed for Keith Conradi on 24 December 2009
18 Jan 2010 CH01 Director's details changed for Cameron Robert Mackay on 24 December 2009
05 Feb 2009 363a Return made up to 24/12/08; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Nov 2008 288c Director's Change of Particulars / keith conradi / 01/11/2008 / HouseName/Number was: , now: lockland cottage; Street was: 11 cochrane road, now: echo barn lane; Area was: benson, now: ; Post Town was: wallingford, now: farnham; Region was: oxfordshire, now: surrey; Post Code was: OX10 6ED, now: GU10 4NQ
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
24 Jan 2008 363a Return made up to 24/12/07; full list of members
22 Jan 2007 363s Return made up to 24/12/06; full list of members
25 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
06 Mar 2006 363s Return made up to 24/12/05; full list of members
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
12 Jan 2005 363s Return made up to 24/12/04; full list of members
12 Jan 2005 363(288) Director's particulars changed
01 Sep 2004 AA Total exemption small company accounts made up to 31 March 2004
23 Dec 2003 363s Return made up to 24/12/03; full list of members
26 Oct 2003 AA Total exemption full accounts made up to 31 March 2003
20 May 2003 287 Registered office changed on 20/05/03 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS
30 Dec 2002 363a Return made up to 24/12/02; full list of members
18 Dec 2002 288c Secretary's particulars changed;director's particulars changed
18 Aug 2002 288c Director's particulars changed