- Company Overview for PRESTWICK AIRPARK LTD (SC453333)
- Filing history for PRESTWICK AIRPARK LTD (SC453333)
- People for PRESTWICK AIRPARK LTD (SC453333)
- More for PRESTWICK AIRPARK LTD (SC453333)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2017 | PSC01 | Notification of Patrick Stephen Harrigan as a person with significant control on 6 April 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jul 2015 | TM01 | Termination of appointment of Fiona Morgan as a director on 16 May 2014 | |
07 Jul 2015 | AP01 | Appointment of Patrick Stephen Harrigan as a director on 15 May 2014 | |
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AD01 | Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ to 34 Kirk Street Prestwick Ayrshire KA9 1AU on 24 March 2015 | |
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
09 Jan 2014 | AP01 | Appointment of Ms Fiona Morgan as a director | |
23 Dec 2013 | AD01 | Registered office address changed from 49 Milgarholm Avenue Irvine KA12 0EL United Kingdom on 23 December 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director |