- Company Overview for MONARCH AIRLINES LEASING LIMITED (02197252)
- Filing history for MONARCH AIRLINES LEASING LIMITED (02197252)
- People for MONARCH AIRLINES LEASING LIMITED (02197252)
- Charges for MONARCH AIRLINES LEASING LIMITED (02197252)
- Insolvency for MONARCH AIRLINES LEASING LIMITED (02197252)
- More for MONARCH AIRLINES LEASING LIMITED (02197252)
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
|
|
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
|
|
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
|