Advanced company searchLink opens in new window

EXECJETS LIMITED

Company number 06345186

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
02 May 2013 TM01 Termination of appointment of Clifford Lee Middleton as a director on 1 May 2013
02 May 2013 TM02 Termination of appointment of Philip Edward Rackstraw as a secretary on 1 May 2013
06 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
  • GBP 50,000
27 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
19 Aug 2011 CH01 Director's details changed for Mr Clifford Lee Middleton on 16 August 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
07 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 February 2010
  • GBP 50,000
12 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Sep 2009 363a Return made up to 16/08/09; full list of members
21 Sep 2009 288c Secretary's Change of Particulars / philip rackstraw / 08/05/2009 / Street was: dashwood avenue, now: carrington road; Post Code was: HP12 3DZ, now: HP12 3HU
21 Sep 2009 288c Director's Change of Particulars / john keogh / 08/05/2009 / HouseName/Number was: flat 114 8, now: 5; Street was: shepherd market, now: grange court; Area was: , now: watersplash road; Post Town was: london, now: shepperton; Post Code was: W1J 7QE, now: TW17 0EU
27 May 2009 AA Accounts made up to 31 August 2008
16 May 2009 288a Secretary appointed philip edward rackstraw
16 May 2009 287 Registered office changed on 16/05/2009 from 31 hill street london W1J 5LS
16 May 2009 288b Appointment Terminated Secretary bryan clarke
28 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2009 363a Return made up to 16/08/08; full list of members
16 Feb 2009 288b Appointment Terminated Secretary forsters secretaries LIMITED
03 Feb 2009 288a Director Appointed Clifford Lee Middleton Logged Form
03 Feb 2009 288a Secretary Appointed Bryan Clarke Logged Form