Date | Description |
2023-06-07 |
update company_status In Administration => Liquidation |
2023-05-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-05-10 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00012510,00009577 |
2023-01-25 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-09-06 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-08-30 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 |
2022-08-07 |
delete address HANGAR SE45 GLOUCESTERSHIRE AIRPORT STAVERTON GLOUCESTERSHIRE GL51 6SP |
2022-08-07 |
insert address C/O MILSTED LANGDON LLP FRESHFORD HOUSE BRISTOL BS1 6NL |
2022-08-07 |
update company_status Active => In Administration |
2022-08-07 |
update registered_address |
2022-07-21 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2022 FROM
HANGAR SE45 GLOUCESTERSHIRE AIRPORT
STAVERTON
GLOUCESTERSHIRE
GL51 6SP |
2022-07-14 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012510,00009577 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-17 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-14 |
update statutory_documents DIRECTOR APPOINTED MR FRANCIS BENEDICT HORNAK |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-01 |
update statutory_documents ADOPT ARTICLES 20/09/2019 |
2019-11-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-11-01 |
update statutory_documents 20/09/19 STATEMENT OF CAPITAL GBP 40.50 |
2019-10-21 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-09 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS WILLIAM CAMPBELL |
2019-10-09 |
update statutory_documents DIRECTOR APPOINTED MR STJOHN ALAN YOUNGMAN |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED DR GRAHAM KENNETH THORNTON |
2019-07-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017 |
2019-07-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2018 |
2019-07-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2019 |
2019-03-06 |
update statutory_documents DIRECTOR APPOINTED MR FRANCIS BENEDICT HORNAK |
2019-02-06 |
update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 37.5 |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES |
2018-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRETT JONES / 04/12/2018 |
2018-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRETT JONES / 15/03/2014 |
2018-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRETT JONES / 31/03/2014 |
2018-07-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-07-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-06-05 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address TARGETT AVIATION LTD BRISTOL & GLOS GLIDING CLUB NYMPSFIELD,NR STONEHOUSE, GLOS GLOUCESTERSHIRE GL10 3TX |
2018-04-07 |
insert address HANGAR SE45 GLOUCESTERSHIRE AIRPORT STAVERTON GLOUCESTERSHIRE GL51 6SP |
2018-04-07 |
update registered_address |
2018-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM
TARGETT AVIATION LTD BRISTOL & GLOS GLIDING CLUB
NYMPSFIELD,NR STONEHOUSE,
GLOS
GLOUCESTERSHIRE
GL10 3TX |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS SILLS |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-17 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HALLIDAY TARGETT / 01/02/2017 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-06 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-24 |
update statutory_documents 15/04/16 STATEMENT OF CAPITAL GBP 37.50 |
2016-05-12 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-12 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-03-24 |
update statutory_documents 31/01/16 FULL LIST |
2016-03-08 |
update statutory_documents 31/01/16 STATEMENT OF CAPITAL GBP 33.4 |
2016-02-18 |
update statutory_documents ADOPT ARTICLES 17/12/2015 |
2016-02-18 |
update statutory_documents 17/12/15 STATEMENT OF CAPITAL GBP 33.40 |
2016-02-18 |
update statutory_documents SUB-DIVISION
17/12/15 |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-08 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-25 |
update statutory_documents 31/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTINE OLDS |
2014-10-08 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address TARGETT AVIATION LTD BRISTOL & GLOS GLIDING CLUB NYMPSFIELD,NR STONEHOUSE, GLOS GLOUCESTERSHIRE ENGLAND GL10 3TX |
2014-03-07 |
delete sic_code 62090 - Other information technology service activities |
2014-03-07 |
insert address TARGETT AVIATION LTD BRISTOL & GLOS GLIDING CLUB NYMPSFIELD,NR STONEHOUSE, GLOS GLOUCESTERSHIRE GL10 3TX |
2014-03-07 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-07 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-04 => 2015-02-28 |
2014-02-03 |
update statutory_documents 31/01/14 FULL LIST |
2013-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-09 |
update statutory_documents SECRETARY APPOINTED MISS MARTINE ELAINE OLDS |
2013-09-06 |
insert company_previous_name THE ELECTRIC AEROPLANE COMPANY LTD |
2013-09-06 |
update name THE ELECTRIC AEROPLANE COMPANY LTD => ELECTROFLIGHT LTD |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN WEBLEY |
2013-08-20 |
update statutory_documents COMPANY NAME CHANGED THE ELECTRIC AEROPLANE COMPANY LTD
CERTIFICATE ISSUED ON 20/08/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-25 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-21 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-07 => 2013-10-31 |
2013-05-30 |
update statutory_documents 19/05/13 STATEMENT OF CAPITAL GBP 30 |
2013-04-10 |
update statutory_documents 07/01/13 FULL LIST |
2012-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-05-31 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS VICTOR SILLS |
2012-05-30 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN BRETT JONES |
2012-05-04 |
update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 25 |
2012-04-23 |
update statutory_documents ADOPT ARTICLES 02/04/2012 |
2012-03-29 |
update statutory_documents SECRETARY APPOINTED SUSAN MARGARET MARY WEBLEY |
2012-01-18 |
update statutory_documents 07/01/12 FULL LIST |
2011-01-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |