Advanced company searchLink opens in new window

TRENCHARD AVIATION HOLDINGS LIMITED

Company number 09814355

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)
05 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2021 AM23 Notice of move from Administration to Dissolution
18 Feb 2021 AM10 Administrator's progress report
06 Oct 2020 AM06 Notice of deemed approval of proposals
30 Sep 2020 AM02 Statement of affairs with form AM02SOA
19 Sep 2020 AM03 Statement of administrator's proposal
17 Aug 2020 TM01 Termination of appointment of Stephen Edward Perkins as a director on 31 July 2020
23 Jul 2020 AD01 Registered office address changed from Unit 2a, Gatwick Gate, Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG England to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 July 2020
17 Jul 2020 AM01 Appointment of an administrator
05 Jun 2020 TM01 Termination of appointment of Steven Lindsay Cloran as a director on 29 May 2020
21 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 14,302.22
10 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 9,302.24
23 Aug 2019 SH08 Change of share class name or designation
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 8,857.27
23 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2019 SH10 Particulars of variation of rights attached to shares
04 Jul 2019 AP01 Appointment of Mr Stephen Edward Perkins as a director on 4 July 2019
25 Jun 2019 TM01 Termination of appointment of Bryan Harvey Bodek as a director on 21 June 2019
12 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with updates
08 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2018 TM01 Termination of appointment of Roger George Clements as a director on 30 June 2018