Airclaims Investments Ltd was founded on 06 December 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There is only one director listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKELTON, Toby Matthew | 08 August 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 August 2016 | |
DS01 - Striking off application by a company | 22 August 2016 | |
MR04 - N/A | 14 June 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 07 December 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 09 December 2013 | |
AP01 - Appointment of director | 13 August 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
AR01 - Annual Return | 19 December 2012 | |
CH01 - Change of particulars for director | 19 December 2012 | |
TM01 - Termination of appointment of director | 19 December 2012 | |
AA - Annual Accounts | 21 November 2012 | |
CH03 - Change of particulars for secretary | 31 October 2012 | |
AD01 - Change of registered office address | 21 May 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
AA01 - Change of accounting reference date | 23 December 2011 | |
AR01 - Annual Return | 21 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
RESOLUTIONS - N/A | 20 September 2011 | |
AA - Annual Accounts | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
CH03 - Change of particulars for secretary | 07 September 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 21 November 2008 | |
288b - Notice of resignation of directors or secretaries | 21 November 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
AA - Annual Accounts | 30 September 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
RESOLUTIONS - N/A | 26 July 2007 | |
RESOLUTIONS - N/A | 26 July 2007 | |
RESOLUTIONS - N/A | 26 July 2007 | |
RESOLUTIONS - N/A | 26 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 26 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 26 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 26 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 26 July 2007 | |
363a - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 21 September 2006 | |
363s - Annual Return | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2005 | |
RESOLUTIONS - N/A | 31 January 2005 | |
RESOLUTIONS - N/A | 31 January 2005 | |
RESOLUTIONS - N/A | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
287 - Change in situation or address of Registered Office | 31 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 26 January 2005 | |
CERTNM - Change of name certificate | 12 January 2005 | |
NEWINC - New incorporation documents | 06 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Security accession deed | 27 September 2011 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 19 january 2005 | 31 July 2007 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 19 January 2005 | Fully Satisfied |
N/A |
Debenture | 19 January 2005 | Fully Satisfied |
N/A |