Advanced company searchLink opens in new window

BOURNE PARK AVIATION LIMITED

Company number 07340776

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)
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
  • RES13 ‐ Director resignation refused / accountant appointed / accountant appointed as director on completion of filing outstanding accounts 29/10/2019
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