- Company Overview for AIRBASE HOLDINGS LIMITED (05997404)
- Filing history for AIRBASE HOLDINGS LIMITED (05997404)
- People for AIRBASE HOLDINGS LIMITED (05997404)
- Charges for AIRBASE HOLDINGS LIMITED (05997404)
- Insolvency for AIRBASE HOLDINGS LIMITED (05997404)
- More for AIRBASE HOLDINGS LIMITED (05997404)
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) |
---|---|---|---|
23 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2014 | |
23 Sep 2013 | AD01 | Registered office address changed from 1640 Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from 2 Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 18 March 2013 | |
12 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2013 | 4.70 | Declaration of solvency | |
07 Mar 2013 | TM01 | Termination of appointment of Alastair Clifford Duke as a director on 5 March 2013 | |
11 Feb 2013 | AP01 | Appointment of Mr Alastair Clifford Duke as a director on 31 March 2010 | |
07 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Nov 2012 | AR01 |
Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
21 Nov 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
19 Aug 2011 | CH04 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 |