TRAVEL NORWICH AIRPORT LIMITED

Norwich Airport Norwich Airport, Norwich, NR6 6JA, Norfolk
StatusDISSOLVED
Company No.03512926
CategoryPrivate Limited Company
Incorporated18 Feb 1998
Age26 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 2 days

SUMMARY

TRAVEL NORWICH AIRPORT LIMITED is an dissolved private limited company with number 03512926. It was incorporated 26 years, 2 months, 27 days ago, on 18 February 1998 and it was dissolved 2 years, 11 months, 2 days ago, on 15 June 2021. The company address is Norwich Airport Norwich Airport, Norwich, NR6 6JA, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Richard John Pace

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Pace

Change date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035129260001

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Henry Waters

Termination date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Bell

Change date: 2019-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifton Raymond Jordan

Termination date: 2018-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Pace

Appointment date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rigby

Termination date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Clifton Raymond Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Nobbs

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Mar 2016

Category: Address

Type: AD03

New address: Airport House Exeter & Devon Airport Ltd Clyst Honiton Exeter Devon EX5 2BD

Documents

View document PDF

Change sail address company with new address

Date: 04 Mar 2016

Category: Address

Type: AD02

New address: Airport House Exeter & Devon Airport Ltd Clyst Honiton Exeter Devon EX5 2BD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 25 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-25

Officer name: Mr Alan Henry Waters

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Arthur

Termination date: 2015-04-21

Documents

View document PDF

Miscellaneous

Date: 08 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: John Richard Clayton Spooner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katherine Georgina Cook

Appointment date: 2015-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Damian Farrimond

Termination date: 2015-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Bell

Change date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Mr John Richard Clayton Spooner

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Peter Rigby

Appointment date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Ainsworth

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035129260001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Nobbs

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Steward

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Brenda Arthur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Damian Farrimond

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Martin

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Dr Godfrey Howard Harrison Ainsworth

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliott Summers

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliott Summers

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Ann Steward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Elliott Brian Summers

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Andrew Bell

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ann Michelle Martin

Change date: 2010-03-05

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Iles

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Dr Godfrey Howard Harrison Ainsworth

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Morphew

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Bell

Change date: 2009-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ann Michelle Martin

Change date: 2009-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; no change of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed elliott brian summers

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed brian john maxwell iles

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary daryl chapman

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clive davies

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed ann michell martin

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard jenner

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen bett

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john baillie

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew bell

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 21 Apr 2006

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

EATON HOTEL LIMITED

99 STANLEY ROAD,MERSEYSIDE,L20 7DA

Number:01803090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFINITY CONSULTANTS AND MEDICARE LIMITED

41 ALWEN GROVE,SOUTH OCKENDON,RM15 5DN

Number:09156485
Status:ACTIVE
Category:Private Limited Company

JUDO INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10599708
Status:ACTIVE
Category:Private Limited Company

PCT MIDLAND LIMITED

HANOVER COURT,LICHFIELD,WS13 6QD

Number:10134688
Status:ACTIVE
Category:Private Limited Company

QG PROPERTIES LTD

77 ACTON LANE,LONDON,NW10 8UT

Number:10303491
Status:ACTIVE
Category:Private Limited Company

SHINE BEDS LIMITED

UNIT 7 BRIDGE ROAD,WAKEFIELD,WF4 5NP

Number:10973267
Status:ACTIVE
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