Advanced company searchLink opens in new window

CABAIR INTERNATIONAL (UK) LIMITED

Company number 07610726

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)
21 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Apr 2014 4.68 Liquidators' statement of receipts and payments to 26 March 2014
13 May 2013 4.68 Liquidators' statement of receipts and payments to 26 March 2013
08 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Apr 2012 4.48 Notice of Constitution of Liquidation Committee
13 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Apr 2012 4.20 Statement of affairs with form 4.19
02 Apr 2012 600 Appointment of a voluntary liquidator
02 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Mar 2012 AD01 Registered office address changed from Cabair Building 1 Cranfield Airport Cranfield Beds MK43 0JR United Kingdom on 6 March 2012
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 250,000
15 Dec 2011 SH08 Change of share class name or designation
15 Dec 2011 AA01 Current accounting period extended from 30 April 2012 to 30 September 2012
15 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Dec 2011 AP01 Appointment of Mr William James Haddock as a director
06 Dec 2011 AP01 Appointment of Mr Andrew Spencer Cruise as a director