AIRPORTS PERSONNEL LIMITED

The Cedars The Cedars, Ashford, TN23 1RQ, Kent, England
StatusDISSOLVED
Company No.05232357
CategoryPrivate Limited Company
Incorporated15 Sep 2004
Age19 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 22 days

SUMMARY

AIRPORTS PERSONNEL LIMITED is an dissolved private limited company with number 05232357. It was incorporated 19 years, 8 months, 16 days ago, on 15 September 2004 and it was dissolved 1 year, 3 months, 22 days ago, on 07 February 2023. The company address is The Cedars The Cedars, Ashford, TN23 1RQ, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Old address: Wellington House Church Road Ashford Kent TN23 1RE

New address: The Cedars Church Road Ashford Kent TN23 1RQ

Change date: 2021-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hr go aviation LIMITED\certificate issued on 28/10/20

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hr go recruitment (technical aviation) LIMITED\certificate issued on 19/10/20

Documents

View document PDF

Resolution

Date: 02 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-15

Officer name: Mr John Matthew Parkinson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: Hugh Edward Billot

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Parkinson

Appointment date: 2014-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Edward Billot

Termination date: 2014-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: Hugh Edward Billot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Hugh Edward Billot

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Kingston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Andrew Kingston

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hugh Edward Billot

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Harvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Parkinson

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Harvey

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tihomir klaric

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mark andrew kingston

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony prior

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flex logistics LIMITED\certificate issued on 16/04/08

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed tihomir klaric

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freightline express (kent) limit ed\certificate issued on 10/10/06

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed am 2 pm care LIMITED\certificate issued on 25/04/06

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parkinson jv one hundred and eig ht LIMITED\certificate issued on 29/12/04

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Resolution

Date: 29 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOWERS BY MELANIE LOUISE LTD

UNIT A15,WIRRAL,CH49 0AB

Number:10997990
Status:ACTIVE
Category:Private Limited Company

G.H. BRADSHAW & SONS LIMITED

THE VINEYARD,WHITCHURCH,SY13 3NE

Number:00928767
Status:ACTIVE
Category:Private Limited Company

HILLVANE PROPERTIES LIMITED

8 CHARLTON ROAD,LONDON,SE3

Number:02828067
Status:ACTIVE
Category:Private Limited Company

INFOROX LIMITED

1310 SOLIHULL PARKWAY,BIRMINGHAM,B37 7YB

Number:08063461
Status:ACTIVE
Category:Private Limited Company

M. BROCK LIMITED

LANCASTER HOUSE,NORWICH,NR7 0HF

Number:02572020
Status:ACTIVE
Category:Private Limited Company

REGRIMM LIMITED

2 SUSSEX SQUARE MEWS,BRIGHTON,BN2 5LJ

Number:08957855
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