Advanced company searchLink opens in new window

AIRBASE HOLDINGS LIMITED

Company number 05997404

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)
23 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Apr 2014 4.68 Liquidators' statement of receipts and payments to 4 March 2014
23 Sep 2013 AD01 Registered office address changed from 1640 Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013
18 Mar 2013 AD01 Registered office address changed from 2 Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 18 March 2013
12 Mar 2013 600 Appointment of a voluntary liquidator
12 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Mar 2013 4.70 Declaration of solvency
07 Mar 2013 TM01 Termination of appointment of Alastair Clifford Duke as a director on 5 March 2013
11 Feb 2013 AP01 Appointment of Mr Alastair Clifford Duke as a director on 31 March 2010
07 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 409
21 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
17 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
23 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6