COURTNEY AIRSAVERS LIMITED

Register to unlock more data on OkredoRegister

COURTNEY AIRSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04003564

Incorporation date

30/05/2000

Size

Small

Contacts

Registered address

Registered address

C/O SUITE 5 BULMAN HOUSE, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon14/10/2023
Final Gazette dissolved following liquidation
dot icon14/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/07/2022
Liquidators' statement of receipts and payments to 2022-05-09
dot icon23/05/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/05/2021
Registered office address changed from C/O Suiter 5 Bulman House Regent Avenue Gosforth Newcastle upon Tyne NE3 3LS to Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-05-24
dot icon20/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/05/2021
Appointment of a voluntary liquidator
dot icon10/05/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2021
Result of meeting of creditors
dot icon25/01/2021
Result of meeting of creditors
dot icon30/12/2020
Statement of affairs with form AM02SOA
dot icon30/12/2020
Statement of administrator's proposal
dot icon03/12/2020
Registered office address changed from 5 Saville Row Newcastle upon Tyne Tyne & Wear NE1 8JE to C/O Suiter 5 Bulman House Regent Avenue Gosforth Newcastle upon Tyne NE3 3LS on 2020-12-03
dot icon26/11/2020
Appointment of an administrator
dot icon26/10/2020
Change of details for Mr David Ellis as a person with significant control on 2020-10-26
dot icon26/10/2020
Change of details for Mr Barry Harding as a person with significant control on 2020-10-26
dot icon26/10/2020
Director's details changed for Mr Barry Harding on 2020-10-26
dot icon26/10/2020
Director's details changed for David Ellis on 2020-10-26
dot icon26/10/2020
Secretary's details changed for David Ellis on 2020-10-26
dot icon22/06/2020
Accounts for a small company made up to 2019-10-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2018-10-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon05/06/2019
Cessation of Steven Allan as a person with significant control on 2018-12-24
dot icon03/01/2019
Termination of appointment of Steven Allan as a director on 2018-12-24
dot icon31/07/2018
Accounts for a small company made up to 2017-10-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon08/08/2017
Accounts for a small company made up to 2016-10-31
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon04/08/2016
Full accounts made up to 2015-10-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon26/03/2015
Accounts for a small company made up to 2014-10-31
dot icon07/07/2014
Accounts for a small company made up to 2013-10-31
dot icon05/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon22/06/2010
Director's details changed for Barry Harding on 2010-05-30
dot icon22/06/2010
Director's details changed for David Ellis on 2010-05-30
dot icon22/06/2010
Director's details changed for Steven Allan on 2010-05-30
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/06/2008
Return made up to 30/05/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/06/2007
Director's particulars changed
dot icon01/06/2007
Return made up to 30/05/07; full list of members
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon01/06/2006
Return made up to 30/05/06; full list of members
dot icon14/03/2006
Director resigned
dot icon08/06/2005
Return made up to 30/05/05; full list of members
dot icon01/06/2005
Full accounts made up to 2004-10-31
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon31/08/2004
Full accounts made up to 2003-10-31
dot icon08/06/2004
Return made up to 30/05/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-10-31
dot icon11/06/2003
Return made up to 30/05/03; full list of members
dot icon29/07/2002
Return made up to 30/05/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-10-31
dot icon06/09/2001
Ad 30/06/01--------- £ si 79998@1=79998 £ ic 3/80001
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
£ nc 1000/250000 30/06/01
dot icon06/09/2001
Ad 30/06/01--------- £ si 1@1=1 £ ic 2/3
dot icon28/06/2001
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon28/06/2001
Return made up to 30/05/01; full list of members
dot icon23/08/2000
Certificate of change of name
dot icon15/07/2000
Particulars of mortgage/charge
dot icon14/06/2000
New director appointed
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Registered office changed on 07/06/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon07/06/2000
New secretary appointed;new director appointed
dot icon30/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About COURTNEY AIRSAVERS LIMITED

COURTNEY AIRSAVERS LIMITED is an(a) Dissolved company incorporated on 30/05/2000 with the registered office located at C/O SUITE 5 BULMAN HOUSE, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURTNEY AIRSAVERS LIMITED?

toggle

COURTNEY AIRSAVERS LIMITED is currently Dissolved. It was registered on 30/05/2000 and dissolved on 14/10/2023.

Where is COURTNEY AIRSAVERS LIMITED located?

toggle

COURTNEY AIRSAVERS LIMITED is registered at C/O SUITE 5 BULMAN HOUSE, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does COURTNEY AIRSAVERS LIMITED do?

toggle

COURTNEY AIRSAVERS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for COURTNEY AIRSAVERS LIMITED?

toggle

The latest filing was on 14/10/2023: Final Gazette dissolved following liquidation.