Advanced company searchLink opens in new window

CABAIR INTERNATIONAL LIMITED

Company number 06765236

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2012 DS01 Application to strike the company off the register
23 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 2
29 Jun 2011 TM01 Termination of appointment of Christopher Leigh as a director
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2011 AP01 Appointment of Mr Christopher Michael Leigh as a director
10 Jun 2011 AP01 Appointment of Mr Andrew Spencer Cruise as a director
10 Jun 2011 TM01 Termination of appointment of Stephen Read as a director
28 Jan 2011 AD01 Registered office address changed from Cabair Building Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW United Kingdom on 28 January 2011
23 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
05 Oct 2010 TM01 Termination of appointment of James Hunter Smart as a director
05 Oct 2010 TM02 Termination of appointment of James Hunter Smart as a secretary
24 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Jul 2010 AP01 Appointment of Mr James Edward Hunter Smart as a director
13 Jul 2010 AP03 Appointment of Mr James Edward Hunter Smart as a secretary
13 Jul 2010 TM01 Termination of appointment of Michael Bradly Russell as a director
13 Jul 2010 TM02 Termination of appointment of Michael Russell as a secretary
11 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
11 Dec 2009 AP01 Appointment of Mr Stephen John Read as a director
11 Dec 2009 CH01 Director's details changed for Mr Michael John Bradly Russell on 11 December 2009
01 Dec 2009 AP03 Appointment of Michael John Bradly Russell as a secretary
01 Dec 2009 CH01 Director's details changed for Mr Michael John Bradly Russell on 3 December 2008
01 Dec 2009 TM01 Termination of appointment of Martin Van Beek as a director
27 Nov 2009 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 27 November 2009