Advanced company searchLink opens in new window

INFLIGHT CLEANING SERVICES LIMITED

Company number 01529100

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2011 DS01 Application to strike the company off the register
10 Jun 2011 TM01 Termination of appointment of Timothy Smith as a director
02 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
02 Jun 2011 CH01 Director's details changed for Hans Baird on 22 May 2011
10 May 2011 AA Accounts for a dormant company made up to 30 September 2010
07 Feb 2011 TM02 Termination of appointment of Nirmisha Popat as a secretary
07 Feb 2011 AP04 Appointment of Eversecretary Limited as a secretary
14 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
07 May 2010 AP01 Appointment of Timothy James Gurney as a director
22 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
29 Dec 2009 AA Accounts for a dormant company made up to 30 September 2008
24 Dec 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Dec 2009 AC92 Restoration by order of the court
24 Mar 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2008 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2008 288a Director appointed hans baird
06 Oct 2008 288b Appointment Terminated Director christopher broadley
14 Aug 2008 288c Director's Change of Particulars / christopher broadley / 01/08/2008 / HouseName/Number was: , now: no 3,; Street was: 7 knapphill, now: spring close; Area was: the heathery, now: ; Post Town was: dunfermline, now: brackley; Region was: fife, now: northants; Post Code was: KY11 8WG, now: NN13 7DJ; Country was: , now: united kingdom
29 Jul 2008 288c Secretary's Change of Particulars / nirmisha popat / 11/07/2008 / Nationality was: other, now: british; HouseName/Number was: , now: servisair house; Street was: atlantic house, now: hampton court; Area was: atlas business park, simonsway, now: manor park; Post Town was: manchester, now: runcorn; Region was: , now: cheshire; Post Code was: M22 5PR,
14 Jul 2008 287 Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR
11 Jun 2008 363a Return made up to 23/05/08; full list of members
27 May 2008 288b Appointment Terminated Director michelle jones
15 May 2008 AA Accounts made up to 30 September 2007