Background WavePink WaveYellow Wave

REGIONAL & CITY AIRPORTS (BLACKPOOL) LIMITED (04992270)

REGIONAL & CITY AIRPORTS (BLACKPOOL) LIMITED (04992270) is a dissolved UK company. incorporated on 11 December 2003. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. REGIONAL & CITY AIRPORTS (BLACKPOOL) LIMITED has been registered for 22 years.

Company Number
04992270
Status
dissolved
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
Number One Bickerstaffe Square, Blackpool, FY1 3AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL & CITY AIRPORTS (BLACKPOOL) LIMITED

REGIONAL & CITY AIRPORTS (BLACKPOOL) LIMITED is an dissolved company incorporated on 11 December 2003 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. REGIONAL & CITY AIRPORTS (BLACKPOOL) LIMITED was registered 22 years ago.(SIC: 70100, 82990)

Status

dissolved

Active since 22 years ago

Company No

04992270

LTD Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 6 August 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 February 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

CITY HOPPER AIRPORTS (BLACKPOOL) LIMITED
From: 15 March 2004To: 22 May 2008
MEAUJO (653) LIMITED
From: 11 December 2003To: 15 March 2004
Contact
Address

Number One Bickerstaffe Square Talbot Road Blackpool, FY1 3AH,

Previous Addresses

Blackpool Airport, Squires Gate Lane, Blackpool Lancashire FY4 2QY
From: 11 December 2003To: 22 November 2017
Timeline

17 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Aug 12
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 January 2020
DS01DS01
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
225Change of Accounting Reference Date
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
225Change of Accounting Reference Date
Statement Of Affairs
27 June 2008
SASA
Statement Of Affairs
27 June 2008
SASA
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 June 2008
MEM/ARTSMEM/ARTS
Legacy
12 June 2008
123Notice of Increase in Nominal Capital
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 April 2008
MEM/ARTSMEM/ARTS
Resolution
30 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
287Change of Registered Office
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 August 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
288aAppointment of Director or Secretary
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
88(2)R88(2)R
Legacy
14 July 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
123Notice of Increase in Nominal Capital
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2003
NEWINCIncorporation