Advanced company searchLink opens in new window

AIRPORT ANGEL LIMITED

Company number 06415121

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
25 Jan 2016 CH01 Director's details changed for Mr Michael John Corcoran on 10 December 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
29 Sep 2015 AP01 Appointment of Mr Stephen James Callaghan as a director on 18 September 2015
29 Sep 2015 TM01 Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015
17 Sep 2015 TM01 Termination of appointment of Craig Parsons as a director on 31 August 2015
08 Sep 2015 AP01 Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015
08 Sep 2015 AP01 Appointment of Mr Michael John Corcoran as a director on 1 September 2015
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Feb 2015 TM01 Termination of appointment of Brent Escott as a director on 16 February 2015
18 Dec 2014 TM01 Termination of appointment of Kim-Adele Eyre as a director on 15 December 2014
17 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Dec 2013 TM02 Termination of appointment of Alan Titchener as a secretary
02 Dec 2013 AP03 Appointment of Lorraine Grace Beavis as a secretary
27 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2013 AP01 Appointment of Brent Escott as a director
03 Sep 2013 TM01 Termination of appointment of Shaun Parker as a director
03 Sep 2013 AP01 Appointment of Craig Parsons as a director
22 Jul 2013 AP01 Appointment of Mrs Kim-Adele Eyre as a director
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
23 Oct 2012 TM01 Termination of appointment of Simon French as a director