FLEETWAY AVIATION LIMITED

Pricewaterhouse Coopers Llp 8th Floor, Central Square Pricewaterhouse Coopers Llp 8th Floor, Central Square, Leeds, LS1 4DL
StatusLIQUIDATION
Company No.06437175
CategoryPrivate Limited Company
Incorporated26 Nov 2007
Age16 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

FLEETWAY AVIATION LIMITED is an liquidation private limited company with number 06437175. It was incorporated 16 years, 6 months, 17 days ago, on 26 November 2007. The company address is Pricewaterhouse Coopers Llp 8th Floor, Central Square Pricewaterhouse Coopers Llp 8th Floor, Central Square, Leeds, LS1 4DL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2023

Action Date: 21 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2022

Action Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 22 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 30 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

New address: Pricewaterhouse Coopers Llp 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Old address: Pricewaterhouse Coopers Llp 8th Floor,Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Old address: 1 Connaught Place London W2 2ET

Change date: 2020-08-05

New address: 8th Floor,Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-30

Officer name: Philip John Sax

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: James Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-20

Officer name: William Noel Mcsweeney

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-20

Officer name: Mr Philip John Sax

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-20

Officer name: William Noel Mcsweeney

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Andrew Buss

Termination date: 2017-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Robert Jackson

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Clarke

Appointment date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-15

Officer name: Mr William Noel Mcsweeney

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mr Timothy John Andrew Buss

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-08

Officer name: Albert Rouach

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Braude

Change date: 2011-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Albert Rouach

Change date: 2011-11-23

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Braude

Change date: 2011-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-23

Old address: 388-396 Oxford Street London W1C 1JU

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Markovitz

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Braude

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Markovitz

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-12

Officer name: Mr Paul Hugh Markovitz

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Mr Paul Hugh Markovitz

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: p o box 55 7 spa road london SE16 3QQ

Documents

View document PDF

Incorporation company

Date: 26 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURGESS DESIGN & BUILD LTD

34 WHITE BRIDGE ROAD,WIRRAL,CH62 4SS

Number:10108979
Status:ACTIVE
Category:Private Limited Company
Number:CE016718
Status:ACTIVE
Category:Charitable Incorporated Organisation

GHIJK LIMITED

1 EAST GREENLEES ROAD,GLASGOW,G72 8TU

Number:SC412588
Status:ACTIVE
Category:Private Limited Company

RKMINVESTORS LIMITED

473 WARRINGTON ROAD,WARRINGTON,WA3 5QU

Number:09397149
Status:ACTIVE
Category:Private Limited Company

SBE CIVIL ENGINEERING LTD

22 HORSE SHOE LANE,CRAIGAVON,BT62 3RS

Number:NI645054
Status:ACTIVE
Category:Private Limited Company

TALLAND HOLDINGS LIMITED

FLAT 2,LONDON,SW10 9LQ

Number:10704934
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