Advanced company searchLink opens in new window

EXECUTIVE AVIATION MANAGEMENT LIMITED

Company number 07185138

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)
18 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
19 Oct 2015 4.68 Liquidators' statement of receipts and payments to 21 August 2015
11 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Sep 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 May 2014
08 Sep 2014 AD01 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW to Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 8 September 2014
02 Sep 2014 600 Appointment of a voluntary liquidator
02 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-22
02 Sep 2014 4.70 Declaration of solvency
07 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 105
17 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Jun 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Jun 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 105
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
04 May 2011 AA Accounts for a dormant company made up to 31 October 2010
04 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 October 2010
27 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Mr Justin Mark Goatcher on 18 October 2010
27 Apr 2011 CH03 Secretary's details changed for Mrs Helen Clare Goatcher on 18 October 2010
05 Nov 2010 CERTNM Company name changed jackson lang LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
05 Nov 2010 CONNOT Change of name notice
04 Nov 2010 AP01 Appointment of Mrs Helen Clare Goatcher as a director