Advanced company searchLink opens in new window

AIRSPEED UK LEASING 1 LIMITED

Company number 08171090

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)
11 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 16 September 2020
28 Oct 2019 AD01 Registered office address changed from C/O C/O a&L Goodbody Ref: 05-500897/Cma/Mds Augustine House 6a Austin Friars London EC2N 2HA to C/O Hill Dickinson Llp No 1 st Paul's Square Liverpool Merseyside L3 9SJ on 28 October 2019
03 Oct 2019 LIQ01 Declaration of solvency
03 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-17
04 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
29 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
22 Aug 2018 AA Full accounts made up to 31 December 2017
08 Sep 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
07 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
17 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
04 Jul 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 AA Full accounts made up to 31 August 2014
11 Nov 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 December 2014
16 Sep 2014 AA Full accounts made up to 31 August 2013
09 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
23 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
03 Oct 2012 AD01 Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA United Kingdom on 3 October 2012
07 Aug 2012 NEWINC Incorporation