Advanced company searchLink opens in new window

RSS JET CENTRE (PRESTWICK) LIMITED

Company number 05653923

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)
06 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2014
15 Jan 2015 AA Accounts for a small company made up to 31 December 2013
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2015
25 Sep 2014 AA Accounts for a small company made up to 31 December 2012
30 Jul 2014 MEM/ARTS Memorandum and Articles of Association
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business and company name change 02/07/2014
30 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-02
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2014 AP01 Appointment of Mr Ray Allen Ashcraft as a director on 2 July 2014
17 Jul 2014 AP01 Appointment of Mr David Eugene Barnes as a director on 2 July 2014
15 Apr 2014 TM01 Termination of appointment of Helen Baldwin as a director on 1 April 2014
15 Apr 2014 TM01 Termination of appointment of Edward Leonard Allison as a director on 1 April 2014
15 Apr 2014 TM01 Termination of appointment of Edward Leonard Allison as a director on 1 April 2014
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
18 Sep 2013 AP01 Appointment of Mrs Helen Baldwin as a director on 28 August 2013
12 Jun 2013 AA Full accounts made up to 31 December 2011
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 CERTNM Company name changed ocean sky jet centre (prestwick) LIMITED\certificate issued on 27/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-24
12 Sep 2012 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5BH United Kingdom on 12 September 2012
25 May 2012 TM01 Termination of appointment of Stephen Philip Grimes as a director on 25 May 2012
11 Apr 2012 TM01 Termination of appointment of Gemma Louise Curtis as a director on 30 March 2012
11 Apr 2012 TM02 Termination of appointment of Gemma Curtis as a secretary on 30 March 2012