Advanced company searchLink opens in new window

SAPPHIRE AIRCRAFT LEASING AND TRADING LIMITED

Company number 02300370

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)
04 May 2011 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2011 4.71 Return of final meeting in a members' voluntary winding up
31 Jan 2011 4.68 Liquidators' statement of receipts and payments to 7 January 2011
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 7 July 2010
30 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
30 Apr 2010 600 Appointment of a voluntary liquidator
30 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
27 Jul 2009 4.70 Declaration of solvency
27 Jul 2009 600 Appointment of a voluntary liquidator
27 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-08
25 Jul 2009 287 Registered office changed on 25/07/2009 from winchester house 1 great winchester street london EC2N 2DB
06 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
06 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
06 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
06 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
06 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
06 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
06 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
06 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2009 288c Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
18 Feb 2009 288c Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur
10 Feb 2009 363a Return made up to 31/01/09; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007
27 Feb 2008 288a Director appointed mr mark andrew mcgiddy