Advanced company searchLink opens in new window

AIR CHARTER CONSULTING LIMITED

Company number 07121209

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)
27 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
27 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2014 4.20 Statement of affairs with form 4.19
25 Mar 2014 600 Appointment of a voluntary liquidator
25 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Feb 2014 AD01 Registered office address changed from Longdell Barn Tile Kiln Farm Weston Hertfordshire SG4 7BS on 20 February 2014
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AA Total exemption small company accounts made up to 31 January 2011
17 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 1
18 Jul 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
29 Mar 2011 AD01 Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 29 March 2011
06 Apr 2010 TM01 Termination of appointment of Simon Cuerden as a director
06 Apr 2010 TM01 Termination of appointment of Imco Director Limited as a director
06 Apr 2010 AP01 Appointment of Paul Newton Travis as a director
25 Mar 2010 CERTNM Company name changed imco (52010) LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-13
25 Mar 2010 CONNOT Change of name notice
10 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)