- Company Overview for STOBART AIR SERVICES (UK) LTD (09902233)
- Filing history for STOBART AIR SERVICES (UK) LTD (09902233)
- People for STOBART AIR SERVICES (UK) LTD (09902233)
- Insolvency for STOBART AIR SERVICES (UK) LTD (09902233)
- More for STOBART AIR SERVICES (UK) LTD (09902233)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2021 | LIQ02 | Statement of affairs | |
28 Jul 2021 | AD01 | Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to 156 Great Charles Street Queensway Birmingham B3 3HN on 28 July 2021 | |
17 May 2021 | ANNOTATION |
Rectified The AP01 was removed from the public register on 14/09/2021 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
|
|
17 May 2021 | TM01 | Termination of appointment of Warwick Brady as a director on 30 April 2021 | |
04 May 2021 | AAMD | Amended full accounts made up to 31 December 2019 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Mar 2021 | TM01 | Termination of appointment of Nicholas Anthony Dilworth as a director on 8 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Nicholas Anthony Dilworth as a director on 8 March 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
03 Dec 2020 | PSC02 | Notification of Stobart Air Unlimited Company as a person with significant control on 6 April 2016 | |
03 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2020 | |
30 Sep 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
22 Apr 2020 | TM01 | Termination of appointment of Graeme Buchanan as a director on 13 February 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Michael Conlon as a director on 6 March 2020 | |
22 Apr 2020 | TM02 | Termination of appointment of Graeme Buchanan as a secretary on 13 February 2020 | |
19 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
24 Jun 2019 | TM01 | Termination of appointment of Yvonne Deeney as a director on 17 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
29 Nov 2018 | AA | Full accounts made up to 28 February 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of William Andrew Tinkler as a director on 14 June 2018 |