- Company Overview for BOURNE PARK AVIATION LIMITED (07340776)
- Filing history for BOURNE PARK AVIATION LIMITED (07340776)
- People for BOURNE PARK AVIATION LIMITED (07340776)
- More for BOURNE PARK AVIATION LIMITED (07340776)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 May 2020 | AD01 | Registered office address changed from 162 Westwood Road Tilehurst Reading Berkshire RG31 6LN to The Old Workshop 12B Kennerleys Lane Wilmslow SK9 5EQ on 30 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Mark Weston as a director on 28 April 2020 | |
29 May 2020 | AD01 | Registered office address changed from 12 Kennerleys Lane 12 Kennerleys Lane Wilmslow SK9 5EQ England to 162 Westwood Road Tilehurst Reading Berkshire RG31 6LN on 29 May 2020 | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | PSC01 | Notification of Mark Weston as a person with significant control on 29 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Charles Antony Breakspere Stockman as a director on 21 April 2020 | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2020 | DS01 | Application to strike the company off the register | |
15 Apr 2020 | AA | Micro company accounts made up to 31 July 2018 | |
08 Apr 2020 | AD01 | Registered office address changed from 162 Westwood Road Tilehurst Reading Berkshire RG31 6LN to 12 Kennerleys Lane 12 Kennerleys Lane Wilmslow SK9 5EQ on 8 April 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 162 Westwood Road Tilehurst Reading Berkshire RG31 6LN on 25 February 2020 | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2020 | DS02 | Withdraw the company strike off application | |
17 Feb 2020 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | AA01 | Current accounting period shortened from 31 January 2019 to 31 July 2018 | |
03 Oct 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
02 Jun 2019 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
28 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 January 2019 | |
05 Apr 2019 | PSC07 | Cessation of Mark Weston as a person with significant control on 1 February 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Paul John Whitaker as a director on 28 February 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Bruce William Stuart as a director on 28 February 2019 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued |