Advanced company searchLink opens in new window

AIRBORN LIMITED

Company number 03866727

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)
29 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
29 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2019
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 15 November 2017
19 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 November 2016
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 15 November 2015
23 Sep 2015 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 September 2015
27 Feb 2015 AC92 Restoration by order of the court
25 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
25 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2013 AD01 Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013
14 Jan 2013 4.68 Liquidators' statement of receipts and payments to 15 November 2012
01 Dec 2011 AD01 Registered office address changed from 6 West Street Bourne Lincolnshire PE10 9NE United Kingdom on 1 December 2011
22 Nov 2011 4.20 Statement of affairs with form 4.19
22 Nov 2011 600 Appointment of a voluntary liquidator
22 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Oct 2011 TM02 Termination of appointment of Trevor Jacobs as a secretary
24 Oct 2011 TM02 Termination of appointment of Trevor Jacobs as a secretary
12 Oct 2011 TM01 Termination of appointment of Nicola Fowler as a director
24 Feb 2011 AA Accounts for a medium company made up to 30 April 2010
13 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-10-13
  • GBP 2,813,890
03 Feb 2010 AA Accounts for a medium company made up to 30 April 2009
03 Feb 2010 AD01 Registered office address changed from 81-83 High Street Rayleigh Essex SS6 7EJ on 3 February 2010
03 Jan 2010 AR01 Annual return made up to 13 October 2009 with full list of shareholders