Advanced company searchLink opens in new window

CORPORATE JET REALISATIONS LIMITED

Company number 04521080

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)
05 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2019 WU15 Notice of final account prior to dissolution
19 Mar 2013 3.6 Receiver's abstract of receipts and payments to 5 March 2013
19 Mar 2013 LQ02 Notice of ceasing to act as receiver or manager
08 Nov 2012 3.6 Receiver's abstract of receipts and payments to 25 September 2012
08 Nov 2011 3.6 Receiver's abstract of receipts and payments to 25 September 2011
15 Oct 2010 3.6 Receiver's abstract of receipts and payments to 25 September 2010
11 Mar 2010 AD01 Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 11 March 2010
11 Mar 2010 4.31 Appointment of a liquidator
09 Feb 2010 COCOMP Order of court to wind up
23 Dec 2009 COCOMP Order of court to wind up
08 Dec 2009 3.6 Receiver's abstract of receipts and payments to 25 September 2009
01 Dec 2008 3.6 Receiver's abstract of receipts and payments to 25 September 2008
30 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
30 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
11 Feb 2008 3.3 Statement of Affairs in administrative receivership following report to creditors
05 Jan 2008 3.10 Administrative Receiver's report
26 Nov 2007 CERTNM Company name changed corporate jet services LIMITED\certificate issued on 26/11/07
11 Oct 2007 287 Registered office changed on 11/10/07 from: hangar 2 southampton international airport southampton hampshire SO18 2HG
08 Oct 2007 405(1) Appointment of receiver/manager
08 Oct 2007 405(1) Appointment of receiver/manager
04 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 395 Particulars of mortgage/charge
02 Oct 2007 288b Secretary resigned;director resigned
02 Oct 2007 288b Director resigned