Advanced company searchLink opens in new window

A2BAIRPORTPARKING LIMITED

Company number 07416622

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 MR04 Satisfaction of charge 1 in full
01 Mar 2019 DS01 Application to strike the company off the register
17 Dec 2018 CS01 Confirmation statement made on 22 October 2018 with updates
12 Nov 2018 AD01 Registered office address changed from 1 Crown Square Crown Square Woking GU21 6HR England to Steward House 2nd Floor Commercial Way Woking Surrey GU21 6EN on 12 November 2018
17 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 December 2016
16 Oct 2017 AD01 Registered office address changed from 1st Floor West Lodge Station Approach West Byfleet Surrey KT14 6NG to 1 Crown Square Crown Square Woking GU21 6HR on 16 October 2017
24 Jul 2017 TM02 Termination of appointment of David Mitchell as a secretary on 24 October 2016
05 Feb 2017 AA Micro company accounts made up to 31 December 2015
20 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
10 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 Feb 2015 TM01 Termination of appointment of Werner Gert Vorster as a director on 31 December 2014
30 Oct 2014 AA Micro company accounts made up to 31 December 2013
09 Mar 2014 CH01 Director's details changed for Mr Renaldo Scheepers on 20 December 2013
09 Mar 2014 AD01 Registered office address changed from 1St Floor West Lodge !St Floor, West Lodge Station Approach West Byfleet Surrey KT14 6NG on 9 March 2014
05 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
05 Dec 2013 CH01 Director's details changed for Mr Werner Gert Vorster on 1 January 2013
05 Dec 2013 CH01 Director's details changed for Mr Philip John Norris on 1 January 2013
05 Dec 2013 CH01 Director's details changed for Mr Renaldo Scheepers on 1 January 2013