AIR SEA SYSTEMS LIMITED

Begbies Traynor (Central) Llp Town Wall House Begbies Traynor (Central) Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.07178214
CategoryPrivate Limited Company
Incorporated04 Mar 2010
Age14 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution04 Oct 2023
Years7 months, 17 days

SUMMARY

AIR SEA SYSTEMS LIMITED is an dissolved private limited company with number 07178214. It was incorporated 14 years, 2 months, 17 days ago, on 04 March 2010 and it was dissolved 7 months, 17 days ago, on 04 October 2023. The company address is Begbies Traynor (Central) Llp Town Wall House Begbies Traynor (Central) Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 04 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2023

Action Date: 23 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-23

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2022

Action Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

New address: Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2022-07-01

Old address: Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2021

Action Date: 23 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

New address: Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW

Old address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ

Change date: 2020-03-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Evans

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ailsa Evans

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-07

Officer name: Mrs Ailsa Evans

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 13 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 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 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Incorporation company

Date: 04 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVELLINO LABS LTD

UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NI639753
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE'S YOGA LIMITED

HUCKLETREE SHOREDITCH,LONDON,EC2A 1AH

Number:11440914
Status:ACTIVE
Category:Private Limited Company

DB BLACKPOOL LTD

101 WARBRECK DRIVE,BLACKPOOL,FY2 9RY

Number:11690070
Status:ACTIVE
Category:Private Limited Company

FAIRWAY MARKETING (MIDLANDS) LIMITED

UNIT 3 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX

Number:11607136
Status:ACTIVE
Category:Private Limited Company

INMARSAT FINANCE III LIMITED

99 CITY ROAD,,EC1Y 1AX

Number:06138307
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY FUTURES GROUP LIMITED

ACORN HOUSE WINDMILL HILL,TONBRIDGE,TN12 7NP

Number:11047330
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