Advanced company searchLink opens in new window

NEWCASTLE AVIATION LIMITED

Company number 06784522

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)
07 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 3 February 2022
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 3 February 2021
23 Sep 2020 600 Appointment of a voluntary liquidator
23 Sep 2020 LIQ06 Resignation of a liquidator
11 Feb 2020 LIQ02 Statement of affairs
11 Feb 2020 600 Appointment of a voluntary liquidator
11 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-04
17 Dec 2019 TM01 Termination of appointment of Craig Marin Mcleod as a director on 24 September 2019
17 Dec 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
16 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
05 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
13 Mar 2019 PSC07 Cessation of Craig Marin Mcleod as a person with significant control on 1 March 2019
13 Mar 2019 PSC02 Notification of Air Charter Scotland (Holdings) Limited as a person with significant control on 1 March 2019
12 Mar 2019 AD01 Registered office address changed from Naljets Newcastle Aviation Southside, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8DT United Kingdom to Signature Flight Support T1 Percival Way London Luton Airport Luton LU2 9PA on 12 March 2019
12 Mar 2019 AP01 Appointment of Jasmine Purewal as a director on 1 March 2019
15 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 AD01 Registered office address changed from 1 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Naljets Newcastle Aviation Southside, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8DT on 9 October 2018
24 May 2018 TM02 Termination of appointment of Nicholas Frederick Lyons as a secretary on 5 April 2018
24 May 2018 TM02 Termination of appointment of Nicholas Frederick Lyons as a secretary on 5 April 2018
14 May 2018 TM01 Termination of appointment of Nicholas Frederick Lyons as a director on 5 April 2018
22 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates