Advanced company searchLink opens in new window

AIR SOUTH WEST LIMITED

Company number 04638357

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)
02 Feb 2012 AA Full accounts made up to 31 December 2010
28 Sep 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 10
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 9
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
19 May 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 5
18 Feb 2011 TM02 Termination of appointment of Natasha Gadsdon as a secretary
18 Feb 2011 TM01 Termination of appointment of Nigel Godefroy as a director
18 Feb 2011 AD01 Registered office address changed from North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 18 February 2011
07 Jan 2011 AUD Auditor's resignation
14 Dec 2010 AP01 Appointment of Richard James Lake as a director
14 Dec 2010 AP01 Appointment of Bryan Augustus Huxford as a director
14 Dec 2010 AP03 Appointment of John Derbyshire as a secretary
08 Dec 2010 AA Full accounts made up to 31 March 2010
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 3
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 2
11 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2010 TM01 Termination of appointment of Michael Knight as a director
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Peter Davies on 3 February 2010