EZE AIR LIMITED

05308953
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ

Documents

Documents
Date Category Description Pages
06 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
20 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
26 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jul 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
26 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Jul 2022 resolution Resolution 1 Buy now
12 Jul 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Apr 2021 officers Termination of appointment of secretary (Alan Arthur Nixon) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Alan Arthur Nixon) 1 Buy now
10 Mar 2021 officers Appointment of director (Mrs Janette Helen Hawkins) 2 Buy now
22 Dec 2020 accounts Annual Accounts 10 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Termination of appointment of director (Michael Edward Ernest Hawkins) 1 Buy now
16 Dec 2019 officers Appointment of director (Mrs Janette Helen Hawkins) 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2019 accounts Annual Accounts 10 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 9 Buy now
13 Jul 2018 resolution Resolution 3 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 10 Buy now
04 Jun 2017 mortgage Registration of a charge 23 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 10 Buy now
07 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2016 mortgage Registration of a charge 19 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
15 Dec 2015 officers Termination of appointment of director (Christopher Pitt) 1 Buy now
31 Jul 2015 accounts Annual Accounts 7 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
29 Jul 2013 mortgage Registration of a charge 25 Buy now
11 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 accounts Annual Accounts 5 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
14 Dec 2010 officers Change of particulars for director (Christopher Pitt) 2 Buy now
14 Dec 2010 officers Change of particulars for director (Alan Arthur Nixon) 2 Buy now
14 Dec 2010 officers Change of particulars for secretary (Alan Arthur Nixon) 1 Buy now
14 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2010 accounts Annual Accounts 8 Buy now
02 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
05 Nov 2009 accounts Annual Accounts 9 Buy now
13 Jan 2009 officers Director appointed christopher pitt 1 Buy now
16 Dec 2008 annual-return Return made up to 09/12/08; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 8 Buy now
09 Jan 2008 annual-return Return made up to 09/12/07; full list of members 2 Buy now
09 Jan 2008 officers Secretary's particulars changed 1 Buy now
14 Jul 2007 mortgage Particulars of mortgage/charge 7 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2007 accounts Annual Accounts 7 Buy now
14 Dec 2006 annual-return Return made up to 09/12/06; full list of members 2 Buy now
12 Oct 2006 address Registered office changed on 12/10/06 from: 7 lower brook street oswestry shropshire SY11 2HG 1 Buy now
10 Oct 2006 accounts Annual Accounts 6 Buy now
23 Dec 2005 annual-return Return made up to 09/12/05; full list of members 2 Buy now
23 Dec 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers New director appointed 3 Buy now
19 Jan 2005 officers New director appointed 3 Buy now
12 Jan 2005 capital Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Jan 2005 officers New secretary appointed 2 Buy now
21 Dec 2004 officers Secretary resigned 1 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
09 Dec 2004 incorporation Incorporation Company 19 Buy now