- Company Overview for XTRA AEROBATICS LIMITED (05548141)
- Filing history for XTRA AEROBATICS LIMITED (05548141)
- People for XTRA AEROBATICS LIMITED (05548141)
- Insolvency for XTRA AEROBATICS LIMITED (05548141)
- More for XTRA AEROBATICS LIMITED (05548141)
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) |
---|---|---|---|
09 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2011 | 4.70 | Declaration of solvency | |
25 May 2011 | AD01 | Registered office address changed from C/O Graham Sunley & Co 52 Front Street Acomb York YO24 3BX England on 25 May 2011 | |
18 May 2011 | TM01 | Termination of appointment of Simon Longstaff as a director | |
18 May 2011 | TM01 | Termination of appointment of Richard Jones as a director | |
18 May 2011 | TM01 | Termination of appointment of Adrian Francis as a director | |
16 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
14 Oct 2010 | AR01 |
Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-10-14
|
|
14 Oct 2010 | CH01 | Director's details changed for Adrian Francis on 30 August 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Dr Alan Malcolm Wood on 30 August 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Simon Longstaff on 30 August 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Apr 2010 | AP03 | Appointment of Dr Alan Malcolm Wood as a secretary | |
20 Apr 2010 | AP01 | Appointment of Mr Richard William Jones as a director | |
02 Mar 2010 | AD01 | Registered office address changed from Flat 8 Hawthorne House 18 Chapel Lane Wilmslow Cheshire SK9 5HX on 2 March 2010 | |
02 Mar 2010 | TM01 | Termination of appointment of Benjamin Thompson as a director | |
02 Mar 2010 | TM02 | Termination of appointment of Benjamin Thompson as a secretary | |
23 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
23 Sep 2009 | 288c | Director and Secretary's Change of Particulars / benjamin thompson / 30/08/2009 / Street was: 18 hawthorne house, now: hawthorne house; Area was: chapel lane, now: 18 chapel lane | |
23 Sep 2009 | 288c | Director's Change of Particulars / alan wood / 30/08/2009 / HouseName/Number was: , now: 56; Street was: 56 hunters way, now: hunters way; Area was: dring houses, now: dringhouses | |
23 Jun 2009 | 288a | Director and secretary appointed benjamin alwin russell thompson | |
23 Jun 2009 | 288a | Director appointed simon longstaff |