Advanced company searchLink opens in new window

BOMBARDIER SKYJET INTERNATIONAL LIMITED

Company number 02759789

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)
16 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
16 May 2011 4.71 Return of final meeting in a members' voluntary winding up
05 Apr 2011 TM02 Termination of appointment of Trusec Limited as a secretary
11 Feb 2011 4.70 Declaration of solvency
11 Feb 2011 600 Appointment of a voluntary liquidator
11 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-31
11 Feb 2011 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 11 February 2011
31 Jan 2011 TM01 Termination of appointment of Robert Horner as a director
23 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 46,490,272
10 Nov 2010 CH01 Director's details changed for Mr David Robert Hendron on 28 October 2010
16 Apr 2010 AA Full accounts made up to 31 January 2010
16 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for David Robert Hendron on 28 October 2009
16 Nov 2009 CH01 Director's details changed for Robert James Horner on 28 October 2009
16 Nov 2009 CH04 Secretary's details changed for Trusec Limited on 28 October 2009
04 Jul 2009 AA Full accounts made up to 31 January 2009
25 Feb 2009 288b Appointment Terminated Secretary stephen tong
25 Feb 2009 288a Director appointed david robert hendron
19 Feb 2009 363a Return made up to 28/10/08; full list of members
19 Feb 2009 288c Director's Change of Particulars / robert horner / 12/05/2008 / Post Code was: AL5 2LU, now: AL5 2UJ
16 Feb 2009 88(2) Ad 04/02/09 gbp si 43158410@1=43158410 gbp ic 3331862/46490272
16 Feb 2009 123 Nc inc already adjusted 04/02/09
16 Feb 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
18 Jun 2008 AA Full accounts made up to 31 January 2008