Advanced company searchLink opens in new window

BRITISH EUROPEAN AIRLINES LIMITED

Company number 03946527

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)
11 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
11 May 2017 4.71 Return of final meeting in a members' voluntary winding up
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
08 Mar 2016 600 Appointment of a voluntary liquidator
22 Feb 2016 4.70 Declaration of solvency
22 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
04 Feb 2016 TM02 Termination of appointment of Kevin Frederick Bodley as a secretary on 4 January 2016
03 Jun 2015 AP03 Appointment of Mr Kevin Frederick Bodley as a secretary on 31 May 2015
03 Jun 2015 TM02 Termination of appointment of Annelie Kathleen Carver as a secretary on 31 May 2015
17 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
17 Mar 2015 AD01 Registered office address changed from New Walker Hanger Exeter International Airport Clyst Honiton Exeter EX5 2BA United Kingdom to New Walker Hanger Exeter International Airport Clyst Honiton Exeter Devon EX5 2BA on 17 March 2015
16 Mar 2015 AD01 Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hanger Exeter International Airport Clyst Honiton Exeter Devon EX5 2BA on 16 March 2015
27 Jan 2015 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
27 Jan 2015 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
16 Sep 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AP01 Appointment of Philip Joachim De Klerk as a director on 19 August 2014
28 Aug 2014 TM01 Termination of appointment of Robert Andrew Knuckey as a director on 1 August 2014
18 Jul 2014 AP03 Appointment of Annelie Kathleen Carver as a secretary on 23 June 2014
18 Jul 2014 TM02 Termination of appointment of Robert Andrew Knuckey as a secretary on 23 June 2014
21 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
13 Mar 2014 AP03 Appointment of Mr Robert Andrew Knuckey as a secretary
13 Mar 2014 TM02 Termination of appointment of Christopher Simpson as a secretary
29 Oct 2013 AA Full accounts made up to 31 March 2013
19 Aug 2013 TM01 Termination of appointment of James French as a director
19 Aug 2013 AP01 Appointment of Mr Saad Hassan Hammad as a director