BOOKER AIR SERVICES LIMITED

Wycombe Air Park Wycombe Air Park, Bucks, SL7 3DP
StatusDISSOLVED
Company No.01834773
CategoryPrivate Limited Company
Incorporated20 Jul 1984
Age39 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 1 month, 5 days

SUMMARY

BOOKER AIR SERVICES LIMITED is an dissolved private limited company with number 01834773. It was incorporated 39 years, 10 months, 26 days ago, on 20 July 1984 and it was dissolved 2 years, 1 month, 5 days ago, on 10 May 2022. The company address is Wycombe Air Park Wycombe Air Park, Bucks, SL7 3DP.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-05

Officer name: David Byass

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-14

Officer name: Denis Roland Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Douglas Hilton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Lorimer Otty

Appointment date: 2014-12-08

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Roland Campbell

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Tabbner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John David Hubberstey

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Morfey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2011

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Surridge Morfey

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Roberts

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Hubberstey

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Morfey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: David Byass

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Mr Douglas Hilton

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Graham Surridge Morfey

Change date: 2010-01-09

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Tabbner

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Michele Roberts

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Graham surridge morfey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts amended with made up date

Date: 22 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AAMD

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 1993

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 23 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 21/05/92; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF


Some Companies

FAR EAST EUROPE LIMITED

CONEY GREEN FARM,CLAY CROSS, CHESTERFIELD,S45 9NE

Number:04513486
Status:ACTIVE
Category:Private Limited Company

HOME SWITCH LIMITED

34 BRACKEN BANK CRESCENT,KEIGHLEY,BD22 7AX

Number:08440341
Status:ACTIVE
Category:Private Limited Company

KENTBERG EXPORT L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL020513
Status:ACTIVE
Category:Limited Partnership

SHINFIELD MEADOWS MANAGEMENT COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:10516019
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHOW CONTROL LIMITED

13 REGENT STREET,LONDON,SW1Y 4LR

Number:11727747
Status:ACTIVE
Category:Private Limited Company

THAMES VALLEY TRANSPORT LIMITED

442 BATH ROAD,SLOUGH,SL1 6BB

Number:02156408
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source