RSS JET CENTRE (PRESTWICK) LIMITED

C/O Tc Bulley Davey Ltd C/O Tc Bulley Davey Ltd, Spalding, PE11 2TA, Lincolnshire
StatusLIQUIDATION
Company No.05653923
CategoryPrivate Limited Company
Incorporated14 Dec 2005
Age18 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

RSS JET CENTRE (PRESTWICK) LIMITED is an liquidation private limited company with number 05653923. It was incorporated 18 years, 4 months, 14 days ago, on 14 December 2005. The company address is C/O Tc Bulley Davey Ltd C/O Tc Bulley Davey Ltd, Spalding, PE11 2TA, Lincolnshire.



Company Fillings

Resolution

Date: 05 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-28

New address: C/O Tc Bulley Davey Ltd 1-4 London Road Spalding Lincolnshire PE11 2TA

Old address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr. Jonathan Nicholas Nendick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Old address: Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH England

New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

Change date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr. Jonathan Nendick

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Andrew Jonathan Scott Cowie

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

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 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Andrew Jonathan Scott Cowie

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Daniel David Ruback

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr John Angus Smith

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvette Helen Freeman

Termination date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel David Ruback

Change date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvette Helen Freeman

Appointment date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Mark Robin Johnstone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-18

Old address: Britannia House Frank Lester Way London Luton Airport Luton LU2 9NQ

New address: Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eugene Barnes

Termination date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mr Daniel David Ruback

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robin Johnstone

Appointment date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Allen Ashcraft

Termination date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-12-31

Form type: AR01

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-02

Officer name: Mr Ray Allen Ashcraft

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-02

Officer name: Mr David Eugene Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Helen Baldwin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Edward Leonard Allison

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Edward Leonard Allison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Baldwin

Appointment date: 2013-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ocean sky jet centre (prestwick) LIMITED\certificate issued on 27/09/12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-12

Old address: Portland House Bressenden Place London SW1E 5BH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-25

Officer name: Stephen Philip Grimes

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Louise Curtis

Termination date: 2012-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-03-30

Officer name: Gemma Curtis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-11

Officer name: Gemma Curtis

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Philip Grimes

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Curtis

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Cordemans

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-12

Old address: Portland House Bressenden Place London SW1E 5BH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Croton

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Old address: Suite 191 5Th Floor Grosvenor Gardens House 35-37Grosvenor Gardens London SW1W 0BS

Change date: 2010-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gemma Curtis

Documents

View document PDF

Resolution

Date: 04 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ocean sky corporate LIMITED\certificate issued on 01/06/10

Documents

View document PDF

Change of name notice

Date: 01 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Edward Leonard Allison

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Francois Cordemans

Change date: 2010-01-12

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurosh Tehranchian

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr gary croton

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary slc corporate services LIMITED

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AV EXP LIMITED

19 NIGHTINGALE ROAD,WEST CHESHUNT,EN7 6WD

Number:09634171
Status:ACTIVE
Category:Private Limited Company

CARL CROSS LIMITED

6 MANCHESTER ROAD,BUXTON,SK17 6SB

Number:06800477
Status:ACTIVE
Category:Private Limited Company

L DAWSON CONSULTING LTD

41 WEST END RISE,LEEDS,LS18 5JL

Number:11445539
Status:ACTIVE
Category:Private Limited Company

METHWOLD FISH LIMITED

44 HIGH STREET,THETFORD,IP26 4NX

Number:10170027
Status:ACTIVE
Category:Private Limited Company

RELENTLESS PUSH LIMITED

29 BURROWS WAY,RAYLEIGH,SS6 7DF

Number:10702215
Status:ACTIVE
Category:Private Limited Company

SCOBLE SALES CONSULTANCY LTD

12 SEALS CLOSE,LOUGHBOROUGH,LE12 5TZ

Number:11457204
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