Advanced company searchLink opens in new window

AIRWAYS LIMITED

Company number 05385916

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2020 AP01 Appointment of Mr Mukesh Patel as a director on 19 June 2020
06 Aug 2020 PSC01 Notification of Mukesh Patel as a person with significant control on 19 June 2020
05 Aug 2020 AD01 Registered office address changed from Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England to Office 5J Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 5 August 2020
05 Aug 2020 TM01 Termination of appointment of John Joseph Dickenson as a director on 19 June 2020
05 Aug 2020 PSC07 Cessation of John Joseph Dickenson as a person with significant control on 19 June 2020
21 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
23 Dec 2017 AD01 Registered office address changed from The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS to Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ on 23 December 2017
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
29 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
11 May 2015 TM02 Termination of appointment of Joseph Michael Dickenson as a secretary on 1 January 2015
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
31 Jan 2014 AP01 Appointment of Mr John Joseph Dickenson as a director
31 Jan 2014 TM01 Termination of appointment of Michele Thornton as a director