Advanced company searchLink opens in new window

WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED

Company number 03442017

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)
13 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 WU15 Notice of final account prior to dissolution
01 Nov 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 1 November 2016
19 Feb 2015 4.31 Appointment of a liquidator
19 Feb 2015 COCOMP Order of court to wind up
19 Feb 2015 LIQ MISC OC Court order INSOLVENCY:court order replacement of liquidator
30 Oct 2013 RM02 Notice of ceasing to act as receiver or manager
08 Oct 2013 COCOMP Order of court to wind up
08 Oct 2013 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
04 Jul 2013 4.31 Appointment of a liquidator
11 Jul 2011 AD01 Registered office address changed from C/O Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD on 11 July 2011
10 Jan 2010 COCOMP Order of court to wind up
04 Jan 2010 AD01 Registered office address changed from Phantom House Siskin Parkway West Coventry Airport South Coventry CV3 4PB on 4 January 2010
30 Dec 2009 COCOMP Order of court to wind up
09 Dec 2009 LQ01 Notice of appointment of receiver or manager
13 May 2009 287 Registered office changed on 13/05/2009 from howard house 32-34 high street croydon surrey CR0 1YB
07 May 2009 AA Full accounts made up to 31 December 2007
21 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2009 363a Return made up to 17/03/09; no change of members
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2009 288b Appointment terminated director christos orphanou
18 Dec 2008 288a Director and secretary appointed brian joseph madden
18 Dec 2008 288b Appointment terminated secretary david waterhouse
18 Dec 2008 288b Appointment terminated director edward leonard
18 Dec 2008 288b Appointment terminated director gail farrin robinson