Advanced company searchLink opens in new window

ZOOM FLIGHTS LIMITED

Company number 04374975

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)
07 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
07 May 2014 4.71 Return of final meeting in a members' voluntary winding up
13 Sep 2013 600 Appointment of a voluntary liquidator
13 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Sep 2013 4.70 Declaration of solvency
09 Sep 2013 TM01 Termination of appointment of Paul Hemingway as a director
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,000
11 Mar 2013 TM01 Termination of appointment of David Taylor as a director
11 Mar 2013 AP01 Appointment of Nigel John Arthur as a director
11 Mar 2013 AP01 Appointment of Joanna Rubinstein Wild as a director
16 Jan 2013 MISC Sect 519
14 Jan 2013 AP01 Appointment of Paul Andrew Hemingway as a director
11 Jan 2013 TM01 Termination of appointment of Michelle Macmahon as a director
11 Jan 2013 TM01 Termination of appointment of Phillip Aird-Mash as a director
11 Jan 2013 TM01 Termination of appointment of Ian Ailles as a director
11 Jan 2013 AP01 Appointment of David Michael Taylor as a director
07 Nov 2012 AP02 Appointment of Thomas Cook Group Management Services Limited as a director
12 Sep 2012 AA Accounts made up to 30 September 2011
03 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
21 Nov 2011 AA01 Previous accounting period shortened from 4 January 2012 to 30 September 2011
15 Nov 2011 AP01 Appointment of Mr Phillip John Aird-Mash as a director
11 Nov 2011 AP01 Appointment of Michelle Louise Macmahon as a director
11 Nov 2011 AP01 Appointment of Ian Simon Ailles as a director
11 Nov 2011 AP03 Appointment of Shirley Bradley as a secretary
11 Nov 2011 AD01 Registered office address changed from New Century House Manchester M60 4ES on 11 November 2011