Advanced company searchLink opens in new window

BAE SYSTEMS AVIONICS OVERSEAS LIMITED

Company number 00713317

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Jul 2015 AD01 Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015
02 Jul 2015 4.70 Declaration of solvency
02 Jul 2015 600 Appointment of a voluntary liquidator
02 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-16
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
01 May 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
25 May 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
06 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
25 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 May 2011 CC04 Statement of company's objects
07 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
06 Nov 2009 CH03 Secretary's details changed for David Stanley Parkes on 6 November 2009
06 Nov 2009 CH01 Director's details changed for David Stanley Parkes on 6 November 2009
03 Nov 2009 CH01 Director's details changed for Ann Louise Holding on 3 November 2009
10 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Apr 2009 363a Return made up to 12/03/09; full list of members
27 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007