- Company Overview for AIRSPEED UK LEASING 1 LIMITED (08171090)
- Filing history for AIRSPEED UK LEASING 1 LIMITED (08171090)
- People for AIRSPEED UK LEASING 1 LIMITED (08171090)
- Insolvency for AIRSPEED UK LEASING 1 LIMITED (08171090)
- More for AIRSPEED UK LEASING 1 LIMITED (08171090)
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
|
|
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
|
|
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
|
|
23 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
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 |