- Company Overview for KURA AVIATION LIMITED C.I.C. (09012339)
- Filing history for KURA AVIATION LIMITED C.I.C. (09012339)
- People for KURA AVIATION LIMITED C.I.C. (09012339)
- Insolvency for KURA AVIATION LIMITED C.I.C. (09012339)
- More for KURA AVIATION LIMITED C.I.C. (09012339)
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
|
|
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 |