Advanced company searchLink opens in new window

CITY AIR EXPRESS LTD.

Company number 02491615

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)
19 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 21 June 2019
13 Jul 2018 AD01 Registered office address changed from Unit 1 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to 340 Deansgate Manchester M3 4LY on 13 July 2018
10 Jul 2018 LIQ02 Statement of affairs
10 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-22
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
11 Apr 2018 AP03 Appointment of Mr Jamie Knapper as a secretary on 31 March 2018
11 Apr 2018 TM02 Termination of appointment of Jonathan Batho as a secretary on 31 March 2018
11 Apr 2018 TM01 Termination of appointment of Jonathan Adam Batho as a director on 31 March 2018
11 Apr 2018 TM01 Termination of appointment of David Leslie Skinner as a director on 31 March 2018
11 Apr 2018 TM01 Termination of appointment of Anthony Drum as a director on 31 March 2018
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
23 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2016 AP03 Appointment of Mr Jonathan Batho as a secretary on 2 December 2016
20 Dec 2016 TM02 Termination of appointment of Anthony Drum as a secretary on 2 December 2016
20 Dec 2016 AP01 Appointment of Mr Jonathan Adam Batho as a director on 2 December 2016
20 Dec 2016 AP01 Appointment of Mr Jason Knapper as a director on 2 December 2016
12 Dec 2016 MR01 Registration of charge 024916150009, created on 2 December 2016
08 Dec 2016 MR01 Registration of charge 024916150008, created on 2 December 2016
06 Dec 2016 MR04 Satisfaction of charge 3 in full
06 Dec 2016 MR04 Satisfaction of charge 1 in full
06 Dec 2016 MR04 Satisfaction of charge 4 in full