Advanced company searchLink opens in new window

CENTRE ISLAND LIVERPOOL AIRPORT LIMITED

Company number 04923299

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
09 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
02 May 2012 AA Full accounts made up to 31 December 2011
17 Nov 2011 AP03 Appointment of Mr Mark Simon Sutton as a secretary on 14 November 2011
13 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
13 Oct 2011 TM02 Termination of appointment of Basil Michael Gillett as a secretary on 10 October 2011
11 Oct 2011 TM02 Termination of appointment of Basil Michael Gillett as a secretary on 10 October 2011
06 Oct 2011 TM01 Termination of appointment of Martin William Griffiths as a director on 1 October 2011
06 Oct 2011 AP01 Appointment of Mr Mark Christopher Foster as a director on 1 October 2011
20 Sep 2011 AA Full accounts made up to 31 December 2010
23 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
02 Nov 2009 AD01 Registered office address changed from Suite 45 3rd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L31BZ on 2 November 2009
20 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Michael O'donoghue on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Mr Martin William Griffiths on 20 October 2009
14 Sep 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
02 Jun 2009 AA Full accounts made up to 31 August 2008
10 Oct 2008 363a Return made up to 07/10/08; full list of members
19 Sep 2008 288c Director's Change of Particulars / michael o'donoghue / 16/09/2008 / HouseName/Number was: , now: farranaspic; Street was: cahereens west, now: aghadoe; Post Town was: castleisland, now: killarney; Post Code was: irish, now: ; Country was: , now: ireland
19 Jun 2008 AA Full accounts made up to 31 August 2007
09 Oct 2007 363a Return made up to 07/10/07; full list of members