- Company Overview for AV CARGO AIRLINES LIMITED (08358833)
- Filing history for AV CARGO AIRLINES LIMITED (08358833)
- People for AV CARGO AIRLINES LIMITED (08358833)
- Charges for AV CARGO AIRLINES LIMITED (08358833)
- Insolvency for AV CARGO AIRLINES LIMITED (08358833)
- More for AV CARGO AIRLINES LIMITED (08358833)
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) |
---|---|---|---|
01 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2022 | |
29 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2021 | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2020 | |
06 Nov 2019 | CVA4 | Notice of completion of voluntary arrangement | |
16 Oct 2019 | AD01 | Registered office address changed from 5 Albourne Court Henfield Road Albourne Hassocks BN6 9FF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 October 2019 | |
15 Oct 2019 | LIQ02 | Statement of affairs | |
15 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
22 Jan 2019 | LIQ MISC OC | Court order INSOLVENCY:Replacement of supervisor | |
09 Jan 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
08 Jan 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from Suite 5F Gatwick House Peeks Brook Lane Horley Surrey RH6 9st to 5 Albourne Court Henfield Road Albourne Hassocks BN6 9FF on 27 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
18 Jan 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2016 | |
20 May 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
04 Jan 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2015 | |
05 Jun 2015 | AA | Full accounts made up to 31 January 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr Neil Colin Glover on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Simon Clarke on 17 February 2015 | |
27 Nov 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect |