Advanced company searchLink opens in new window

KURA AVIATION LIMITED C.I.C.

Company number 09012339

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)
22 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 16 July 2020
06 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2019 AD01 Registered office address changed from Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon Warwickshire CV37 9QY England to 158 Edmund Street Birmingham West Midlands B3 2HB on 2 August 2019
01 Aug 2019 LIQ02 Statement of affairs
01 Aug 2019 600 Appointment of a voluntary liquidator
01 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-17
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
11 Feb 2019 TM01 Termination of appointment of Philip Duncan Edwards as a director on 31 December 2018
11 Feb 2019 TM01 Termination of appointment of James Richard Hall as a director on 28 January 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 AD01 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon Warwickshire CV37 9QY on 29 May 2018
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2018 CH01 Director's details changed for Mr James Richard Hall on 4 January 2018
04 Jan 2018 CH01 Director's details changed for Mrs Isobel Hall on 4 January 2018
04 Jan 2018 PSC04 Change of details for Mrs Isobel Hall as a person with significant control on 2 January 2018
19 Oct 2017 AP01 Appointment of Mr Philip Duncan Edwards as a director on 6 October 2017
19 Oct 2017 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 19 October 2017
29 Aug 2017 TM01 Termination of appointment of Philip Duncan Edwards as a director on 10 August 2017
30 May 2017 AD01 Registered office address changed from Unit 1, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 30 May 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016