Advanced company searchLink opens in new window

SUCKLING AIRWAYS GROUP LIMITED

Company number 04530058

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2015 DS01 Application to strike the company off the register
19 Nov 2014 AA Accounts for a small company made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,700,000
29 May 2014 CH01 Director's details changed for Mr Stewart Andrew Adams on 22 May 2014
12 Feb 2014 AD01 Registered office address changed from Suite 335 the Quorum, Barnwell Road Cambridge CB5 8RE England on 12 February 2014
05 Jan 2014 AA Accounts for a small company made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,700,000
19 Jul 2013 AP01 Appointment of Mr Stewart Andrew Adams as a director
18 Jul 2013 TM01 Termination of appointment of David Knight as a director
18 Jul 2013 TM01 Termination of appointment of Jeremy Froggett as a director
18 Jul 2013 TM02 Termination of appointment of Jeremy Froggett as a secretary
18 Jul 2013 AP01 Appointment of Mr Philip Godfrey Preston as a director
28 Jan 2013 TM01 Termination of appointment of Merlyn Suckling as a director
17 Dec 2012 AA Accounts for a small company made up to 31 March 2012
03 Oct 2012 TM01 Termination of appointment of Scott Grier as a director
18 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
05 Jan 2012 AP01 Appointment of David Andrew Knight as a director
04 Jan 2012 AD01 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 4 January 2012
04 Jan 2012 AP01 Appointment of Jeremy Melvyn Werba Froggett as a director
04 Jan 2012 AP03 Appointment of Jeremy Melvyn Werba Froggett as a secretary
04 Jan 2012 TM02 Termination of appointment of Stuart Mott as a secretary
22 Dec 2011 MISC Section 519
23 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders