RSS JET CENTRE (PRESTWICK) LIMITED
Status | LIQUIDATION |
Company No. | 05653923 |
Category | Private Limited Company |
Incorporated | 14 Dec 2005 |
Age | 18 years, 4 months, 14 days |
Jurisdiction | England 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
Liquidation voluntary declaration of solvency
Date: 05 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Liquidation voluntary appointment of liquidator
Date: 28 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 30 Jul 2014
Category: Gazette
Type: DISS40
Documents
Resolution
Date: 28 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Jan 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Philip Grimes
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gemma Curtis
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Cordemans
Documents
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
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
Termination secretary company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Croton
Documents
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
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
Appoint person secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gemma Curtis
Documents
Resolution
Date: 04 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 01 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kurosh Tehranchian
Documents
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
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr gary croton
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary slc corporate services LIMITED
Documents
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
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
19 NIGHTINGALE ROAD,WEST CHESHUNT,EN7 6WD
Number: | 09634171 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANCHESTER ROAD,BUXTON,SK17 6SB
Number: | 06800477 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WEST END RISE,LEEDS,LS18 5JL
Number: | 11445539 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HIGH STREET,THETFORD,IP26 4NX
Number: | 10170027 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BURROWS WAY,RAYLEIGH,SS6 7DF
Number: | 10702215 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SEALS CLOSE,LOUGHBOROUGH,LE12 5TZ
Number: | 11457204 |
Status: | ACTIVE |
Category: | Private Limited Company |