Advanced company searchLink opens in new window

BRISTOL AIRPORT (UK) NO 1 LIMITED

Company number 04085967

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
06 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,001
29 Sep 2014 AA Accounts made up to 31 December 2013
18 Feb 2014 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 18 February 2014
06 Feb 2014 TM02 Termination of appointment of Ovalsec Limited as a secretary on 6 February 2014
13 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
26 Jul 2013 AA Accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
03 Oct 2012 AA Accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
10 Jun 2011 AA Accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
15 Jul 2010 AA Accounts made up to 31 December 2009
26 Mar 2010 CH01 Director's details changed for James Edward Mcauliffe on 26 March 2010
26 Mar 2010 CH01 Director's details changed for Robert Sinclair on 26 March 2010
29 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,001.00
29 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Robert Sinclair on 1 October 2009
29 Oct 2009 CH01 Director's details changed for James Edward Mcauliffe on 1 October 2009
08 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Aug 2009 CERTNM Company name changed macquarie airports (uk) LIMITED\certificate issued on 02/09/09
22 Jul 2009 288c Director's change of particulars / robert sinclair / 10/07/2009