Advanced company searchLink opens in new window

AIRPARKS LOGISTICS LIMITED

Company number 06085720

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2014 DS01 Application to strike the company off the register
23 May 2014 TM01 Termination of appointment of Matthew Pack as a director
23 May 2014 TM01 Termination of appointment of Andrew Lomax as a director
17 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
03 Jan 2014 TM01 Termination of appointment of Paul Humphrey as a director
30 Jul 2013 AP01 Appointment of Mr Andrew Reginald Alfred Lomax as a director
29 Jul 2013 AP01 Appointment of Mr Matthew Geoffrey Pack as a director
29 Jul 2013 TM01 Termination of appointment of Matthew Pack as a director
18 Jul 2013 TM01 Termination of appointment of Catherine Beare as a director
18 Jul 2013 AP01 Appointment of Mr Michael Gerard Daly as a director
18 Jul 2013 TM01 Termination of appointment of Stephen Lawrence as a director
18 Jul 2013 TM01 Termination of appointment of Howard Dove as a director
20 Mar 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
06 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
06 Mar 2013 AD04 Register(s) moved to registered office address
30 Jan 2013 TM02 Termination of appointment of Catherine Beare as a secretary
30 Jan 2013 AP03 Appointment of Mr Michael Gerard Daly as a secretary
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Dec 2012 AP01 Appointment of Mr Matthew Geoffrey Pack as a director
27 Sep 2012 AD01 Registered office address changed from , Willow House Pinewood Business Park, Coleshill Road Marston Green, Birmingham, B37 7HG, United Kingdom on 27 September 2012
04 Jul 2012 CERTNM Company name changed airparks services (luton) LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
09 May 2012 CERTNM Company name changed edmed LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
  • NM01 ‐ Change of name by resolution
03 May 2012 AD01 Registered office address changed from , Ashford Road, Newingreen, Hythe, Kent, CT21 4JF on 3 May 2012