Advanced company searchLink opens in new window

AIRWAY GROUP LIMITED

Company number 07958452

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 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
03 Jun 2016 AD01 Registered office address changed from 8 Papworth Business Park Stirling Way Cambridge CB23 3GY to C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG on 3 June 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
01 Mar 2013 CH01 Director's details changed for Jessica Melanie Lewis on 21 February 2013
01 Mar 2013 CH01 Director's details changed for Mr Mark Lewis on 21 February 2013
08 Mar 2012 CH01 Director's details changed for Mark Lewis on 21 February 2012
07 Mar 2012 CERTNM Company name changed wilchap (lincoln) 45 LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
06 Mar 2012 AD01 Registered office address changed from the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY United Kingdom on 6 March 2012
28 Feb 2012 CH01 Director's details changed for Jessica Melanie Lewis on 21 February 2012
23 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2012 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary
23 Feb 2012 TM01 Termination of appointment of Russell Eke as a director
23 Feb 2012 AP01 Appointment of Jessica Melanie Lewis as a director
23 Feb 2012 AP01 Appointment of Mark Lewis as a director
21 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted