Advanced company searchLink opens in new window

GLOBESPAN AIRWAYS LIMITED

Company number 03906072

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)
20 Mar 2012 4.68 Liquidators' statement of receipts and payments to 13 December 2011
15 Mar 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
  • ANNOTATION Pursuant to an order of the Court of Appeal dated 24 August 2012, this Form 2.34B dated 13 December 2010 was declared registered on 4 February 2011 by means of registration of the Form 2.34B dated 6 January 2011. The order of Briggs j of 28 February 2012 together with the subsequent order of the Court of Appeal appear alongside this annotation.
  • ANNOTATION This form 2.34B has been registered with effect from 14 December 2010 pursuant to the court order dated 28 February 2012 of Mr Justice Briggs, which appears alongside this annotation
13 May 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT on 13 May 2011
04 Feb 2011 600 Appointment of a voluntary liquidator
  • ANNOTATION Pursuant to an order of the Court of Appeal dated 24 August 2012, the joint liquidators were declared appointed on 4 February 2011. The order of the Court of Appeal appears alongside this annotation.
04 Feb 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
  • ANNOTATION Pursuant to an order of the Court of Appeal dated 24 August 2012, the Form 2.34B dated 13 December 2010 was declared registered on 4 February 2011 by means of registration of this Form 2.34B dated 6 January 2011. The order of Briggs j of 28 February 2012 together with the subsequent order of the Court of Appeal appear alongside this annotation.
13 Jan 2011 2.24B Administrator's progress report to 13 December 2010
14 Jul 2010 2.24B Administrator's progress report to 16 June 2010
19 Apr 2010 2.26B Amended certificate of constitution of creditors' committee
06 Apr 2010 2.23B Result of meeting of creditors
22 Mar 2010 2.16B Statement of affairs with form 2.15B
12 Mar 2010 2.17B Statement of administrator's proposal
17 Feb 2010 2.16B Statement of affairs with form 2.14B
27 Jan 2010 AD01 Registered office address changed from Leigh Carr Ca 72 New Cavendish Street London W1G 8AU on 27 January 2010
24 Dec 2009 2.12B Appointment of an administrator
12 Jun 2009 395 Particulars of a mortgage or charge / charge no: 13
15 Apr 2009 AA Full accounts made up to 31 October 2008
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 11
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 12
27 Feb 2009 363a Return made up to 13/01/09; full list of members
05 Jun 2008 AA Full accounts made up to 31 October 2007
16 Jan 2008 363a Return made up to 13/01/08; full list of members
18 Dec 2007 288b Director resigned
17 Jul 2007 288c Director's particulars changed
09 May 2007 288a New director appointed
30 Mar 2007 AA Full accounts made up to 31 October 2006