-
AIRPORT FACILITIES (GATWICK) LIMITED - C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom
Company Information
- Company registration number
- 08835658
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Begbies Traynor, 3rd Floor Castlemead
- Lower Castle Street
- Bristol
- BS1 3AG C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG UK
Management
- Managing Directors
- FOX, Simon Derek
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-07
- Age Of Company 2014-01-07 10 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Marco Group Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-07-31
- Last Date: 2017-10-31
- Annual Return
- Due Date: 2020-01-21
- Last Date: 2019-01-07
-
AIRPORT FACILITIES (GATWICK) LIMITED Company Description
- AIRPORT FACILITIES (GATWICK) LIMITED is a ltd registered in United Kingdom with the Company reg no 08835658. Its current trading status is "live". It was registered 2014-01-07. It has declared SIC or NACE codes as "43999". It has 1 director It can be contacted at C/o Begbies Traynor, 3Rd Floor Castlemead .
Get AIRPORT FACILITIES (GATWICK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Airport Facilities (Gatwick) Limited - C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom
- 2014-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AIRPORT FACILITIES (GATWICK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-09-09) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-09-13) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-11-03) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-06) - AD01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-03) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-03) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-30) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-17) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-11-17) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-12-03) - 600
keyboard_arrow_right 2019
-
liquidation-disclaimer-notice (2019-10-01) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-20) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-09-19) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-09-19) - 600
-
resolution (2019-09-19) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-04-08) - TM01
-
confirmation-statement-with-no-updates (2019-02-07) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-29) - CS01
-
accounts-with-accounts-type-small (2018-08-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-22) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
accounts-with-accounts-type-small (2017-07-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-31) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
-
capital-allotment-shares (2015-04-16) - SH01
-
change-account-reference-date-company-previous-shortened (2015-04-15) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
appoint-person-director-company-with-name-date (2015-04-09) - AP01
-
mortgage-satisfy-charge-full (2015-05-20) - MR04
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-07-08) - MR01
-
incorporation-company (2014-01-07) - NEWINC