Advanced company searchLink opens in new window

XCLUSIVE JET CHARTER AND MANAGEMENT LIMITED

Company number 06732024

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)
10 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 30 May 2022
23 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 30 May 2021
10 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 30 May 2019
31 Aug 2018 LIQ10 Removal of liquidator by court order
31 Aug 2018 600 Appointment of a voluntary liquidator
01 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 30 May 2018
14 Jun 2017 AD01 Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 14 June 2017
13 Jun 2017 LIQ02 Statement of affairs
13 Jun 2017 600 Appointment of a voluntary liquidator
13 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-31
21 Feb 2017 TM01 Termination of appointment of Stephen Dalton Loveridge as a director on 20 February 2017
06 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Jun 2016 MR04 Satisfaction of charge 1 in full
15 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
12 Nov 2014 AD01 Registered office address changed from C/O Lester Aldridge Llp Russell House Oxford Road Bournemouth BH8 8EX to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 12 November 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
02 Oct 2013 MR01 Registration of charge 067320240002
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012