Advanced company searchLink opens in new window

WIZZ AIR LIMITED

Company number 04888148

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)
08 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2014 4.68 Liquidators' statement of receipts and payments to 23 December 2013
08 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
08 Oct 2013 AD01 Registered office address changed from 2a Alton Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 8 October 2013
28 Jun 2013 4.68 Liquidators' statement of receipts and payments to 22 December 2012
02 Jul 2012 4.68 Liquidators' statement of receipts and payments to 22 December 2011
31 Mar 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 31 March 2011
16 Mar 2011 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
21 Feb 2011 4.70 Declaration of solvency
20 Jan 2011 600 Appointment of a voluntary liquidator
20 Jan 2011 LIQ MISC RES Resolution insolvency:- re. Powers of liquidator
20 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-23
04 Nov 2010 SH20 Statement by directors
04 Nov 2010 SH19 Statement of capital on 4 November 2010
  • GBP 923.4474
04 Nov 2010 CAP-SS Solvency statement dated 02/11/10
04 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 02/11/2010
07 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
22 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 directors conflicts of interests 08/02/2010
23 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Oct 2009 TM01 Termination of appointment of William Franke as a director
13 Oct 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 923.4474
12 Oct 2009 TM01 Termination of appointment of John Wilson as a director
12 Oct 2009 TM01 Termination of appointment of John Tierney as a director
12 Oct 2009 TM01 Termination of appointment of Friso Van Oranje as a director
12 Oct 2009 TM01 Termination of appointment of Heather Lawrence as a director