Advanced company searchLink opens in new window

XTRA AEROBATICS LIMITED

Company number 05548141

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
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
  • GBP 4
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