Advanced company searchLink opens in new window

DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED

Company number 01899007

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2014 DS01 Application to strike the company off the register
17 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
05 Jun 2014 AD01 Registered office address changed from Building 70 Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on 5 June 2014
02 May 2014 AA Group of companies' accounts made up to 31 December 2013
27 Nov 2013 SH19 Statement of capital on 27 November 2013
  • GBP 10
19 Nov 2013 SH20 Statement by directors
19 Nov 2013 CAP-SS Solvency statement dated 21/10/13
19 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve interim dividend 21/10/2013
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
30 Apr 2013 TM01 Termination of appointment of William David Shepherd as a director on 14 January 2013
11 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Miss Rachel Claire Izzard on 29 June 2012
10 Jul 2012 CH01 Director's details changed for Mr William David Shepherd on 29 June 2012
10 Jul 2012 CH01 Director's details changed for Mr Patrick Ian Roberts on 29 June 2012
10 Jul 2012 CH01 Director's details changed for Stephen Gunning on 29 June 2012
03 May 2012 AP01 Appointment of Mr William David Shepherd as a director on 1 May 2012
02 May 2012 AP01 Appointment of Mr Steven Greenhalgh as a director on 1 May 2012
02 May 2012 TM01 Termination of appointment of Xavier Lansade as a director on 1 May 2012
23 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
19 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
01 Jul 2011 CH03 Secretary's details changed for Steven Greenhalgh on 1 June 2011