Advanced company searchLink opens in new window

12 STARS AVIATION LIMITED

Company number 08670557

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)
03 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 6 November 2022
10 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 6 November 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 6 November 2020
30 Jan 2020 COM2 Change of membership of creditors or liquidation committee
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 6 November 2019
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 6 November 2018
21 Feb 2018 LIQ07 Removal of liquidator by creditors
21 Feb 2018 600 Appointment of a voluntary liquidator
21 Feb 2018 LIQ02 Statement of affairs
05 Dec 2017 COM1 Establishment of creditors or liquidation committee
27 Nov 2017 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB to Office D Beresford House Town Quay Southampton SO14 2AQ on 27 November 2017
15 Nov 2017 600 Appointment of a voluntary liquidator
15 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
04 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
04 Jul 2017 PSC01 Notification of Andre Michael Cachia as a person with significant control on 29 June 2016
24 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
05 Apr 2016 TM01 Termination of appointment of Ian Michael Glasse as a director on 31 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AP01 Appointment of Mr Ian Michael Glasse as a director on 27 October 2014