TRENCHARD AVIATION LIMITED

09824908
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
11 Jul 2024 insolvency Liquidation In Administration Move To Dissolution 34 Buy now
17 Feb 2024 insolvency Liquidation In Administration Progress Report 35 Buy now
22 Jul 2023 insolvency Liquidation In Administration Progress Report 37 Buy now
10 Jul 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
13 Feb 2023 insolvency Liquidation In Administration Progress Report 35 Buy now
03 Aug 2022 insolvency Liquidation In Administration Progress Report 33 Buy now
11 Jul 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
09 Feb 2022 insolvency Liquidation In Administration Progress Report 48 Buy now
11 Aug 2021 insolvency Liquidation In Administration Progress Report 38 Buy now
15 Jun 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
10 Mar 2021 insolvency Liquidation In Administration Progress Report 74 Buy now
06 Oct 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
30 Sep 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
18 Sep 2020 insolvency Liquidation In Administration Proposals 89 Buy now
19 Aug 2020 officers Termination of appointment of director (Neil Andrew Watkins) 1 Buy now
17 Aug 2020 officers Termination of appointment of director (Stephen Edward Perkins) 1 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jul 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
07 Feb 2020 officers Termination of appointment of director (Lee James Butterfield) 1 Buy now
22 Jan 2020 accounts Annual Accounts 20 Buy now
22 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 37 Buy now
22 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
22 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
16 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 37 Buy now
16 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
16 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 officers Termination of appointment of director (Steven Lindsay Cloran) 1 Buy now
25 Jun 2019 officers Termination of appointment of director (Bryan Harvey Bodek) 1 Buy now
15 May 2019 officers Appointment of director (Mr Stephen Edward Perkins) 2 Buy now
13 Dec 2018 accounts Annual Accounts 22 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 officers Termination of appointment of director (Roger George Clements) 1 Buy now
13 Jul 2018 officers Appointment of director (Mr Mark Carl Faulkner) 2 Buy now
05 Apr 2018 accounts Annual Accounts 20 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 officers Appointment of director (Mr Roger George Clements) 2 Buy now
13 Sep 2017 officers Appointment of director (Mr Lee James Butterfield) 2 Buy now
12 Sep 2017 officers Termination of appointment of director (Glyn Wall) 1 Buy now
12 Sep 2017 officers Termination of appointment of director (Paul Raymond Lawes) 1 Buy now
31 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2017 accounts Annual Accounts 16 Buy now
17 Jan 2017 officers Appointment of director (Mr Glyn Wall) 2 Buy now
07 Dec 2016 officers Appointment of director (Mr Bryan Bodek) 2 Buy now
14 Nov 2016 mortgage Registration of a charge 68 Buy now
08 Nov 2016 officers Appointment of director (Mr Neil Andrew Watkins) 2 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2016 resolution Resolution 3 Buy now
15 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Dec 2015 officers Appointment of director (Mr Steven Lindsay Cloran) 2 Buy now
08 Dec 2015 officers Appointment of director (Mr Paul Raymond Lawes) 2 Buy now
08 Dec 2015 officers Termination of appointment of director (Richard Martin Crayton) 1 Buy now
14 Oct 2015 incorporation Incorporation Company 49 Buy now