Advanced company searchLink opens in new window

SECTOR AIRCRAFT LEASING LIMITED

Company number 08054634

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 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 LIQ10 Removal of liquidator by court order
07 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 10 April 2023
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 10 April 2022
26 May 2021 LIQ03 Liquidators' statement of receipts and payments to 10 April 2021
06 May 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
20 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading RG1 1SN United Kingdom to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 January 2020
03 May 2019 600 Appointment of a voluntary liquidator
03 May 2019 LIQ02 Statement of affairs
03 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
03 Apr 2019 AD01 Registered office address changed from Bmi Regional Herald Way East Midlands Airport, Castle Donington Derby DE74 2TU to C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading RG1 1SN on 3 April 2019
18 Feb 2019 TM01 Termination of appointment of Paul Roberts as a director on 15 February 2019
18 Feb 2019 TM01 Termination of appointment of Peter Anthony Simpson as a director on 15 February 2019
14 Nov 2018 MR01 Registration of charge 080546340002, created on 7 November 2018
03 Oct 2018 TM01 Termination of appointment of Victoria Lee Bond as a director on 24 September 2018
03 Oct 2018 TM01 Termination of appointment of Anne Fiona Bond as a director on 24 September 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
13 Dec 2017 AA Full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
25 Jan 2017 AP01 Appointment of Anne Fiona Bond as a director on 25 January 2017
25 Jan 2017 AP01 Appointment of Victoria Lee Bond as a director on 25 January 2017
01 Dec 2016 AA Full accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 22,000
09 Jan 2016 AA Full accounts made up to 31 March 2015
07 Dec 2015 AA03 Resignation of an auditor