Advanced company searchLink opens in new window

BLUESTREAM AVIATION LIMITED

Company number 04094188

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)
13 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2013 4.43 Notice of final account prior to dissolution
08 Aug 2012 LIQ MISC Insolvency:secretary of state's release of liquidator - andrew hosking - 020812
05 Nov 2010 COCOMP Order of court to wind up
07 Jun 2010 COCOMP Order of court to wind up
19 Mar 2010 2.33B Notice of a court order ending Administration
27 Oct 2009 2.24B Administrator's progress report to 25 August 2009
04 Jun 2009 2.23B Result of meeting of creditors
02 Jun 2009 2.16B Statement of affairs with form 2.15B/2.14B
20 May 2009 2.26B Amended certificate of constitution of creditors' committee
08 May 2009 2.17B Statement of administrator's proposal
04 Apr 2009 287 Registered office changed on 04/04/2009 from c/o richard place palmer 52A carfax horsham west sussex RH12 1EQ
06 Mar 2009 2.12B Appointment of an administrator
02 Mar 2009 288c Director's Change of Particulars / michael platt / 26/02/2009 / HouseName/Number was: penthouse 1, now: 16; Street was: 21 manresa road, now: lancaster road; Area was: chelsea, now: wimbledon village; Post Code was: SW3 6LS, now: SW19 5DD
08 Jan 2009 AA Total exemption small company accounts made up to 30 September 2007
06 Nov 2008 363a Return made up to 20/10/08; full list of members
09 Oct 2008 288a Director appointed michael platt
15 Sep 2008 288a Director appointed paul winston munro
15 Sep 2008 288a Secretary appointed david williams
22 Jul 2008 288b Appointment Terminated Director john matthews
03 Jun 2008 AA Total exemption small company accounts made up to 30 September 2006
23 Apr 2008 288a Secretary appointed cy williams
23 Apr 2008 288b Appointment Terminated Director and Secretary david williams
11 Feb 2008 CERTNM Company name changed mas airways LTD\certificate issued on 11/02/08
11 Dec 2007 363s Return made up to 20/10/07; full list of members