Advanced company searchLink opens in new window

MONARCH AIRLINES LEASING LIMITED

Company number 02197252

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)
07 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 2 January 2021
12 Jan 2021 600 Appointment of a voluntary liquidator
12 Jan 2021 LIQ06 Resignation of a liquidator
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 2 January 2020
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 2 January 2019
16 Jul 2018 LIQ MISC INSOLVENCY:Sec of State cert release for Richard Beard
30 Apr 2018 600 Appointment of a voluntary liquidator
12 Jan 2018 AD01 Registered office address changed from Prospect House, Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to 15 Canada Square London E14 5GL on 12 January 2018
11 Jan 2018 LIQ02 Statement of affairs
11 Jan 2018 600 Appointment of a voluntary liquidator
11 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-03
10 Aug 2017 AA Full accounts made up to 31 October 2016
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
20 Jun 2016 AA Full accounts made up to 31 October 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
23 Feb 2016 AP01 Appointment of Mr Christopher John Bennett as a director on 28 January 2016
23 Feb 2016 TM01 Termination of appointment of Barry Graham Kirk Nightingale as a director on 28 January 2016
06 Jul 2015 AP03 Appointment of Mr Andrew Lingard as a secretary on 1 June 2015
06 Jul 2015 AP01 Appointment of Mr Barry Graham Kirk Nightingale as a director on 1 June 2015
06 Jul 2015 TM01 Termination of appointment of Michael John Smith as a director on 1 June 2015
06 Jul 2015 TM01 Termination of appointment of Christopher John Bennett as a director on 1 June 2015
06 Jul 2015 AP01 Appointment of Mr Andrew John Swaffield as a director on 1 June 2015
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2