Advanced company searchLink opens in new window

AVIATION METALS LIMITED

Company number 01425016

Filter by category

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)
16 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
21 Sep 2011 AD01 Registered office address changed from . . Redfern Road Tyseley Birmingham B11 2BH on 21 September 2011
21 Sep 2011 4.70 Declaration of solvency
21 Sep 2011 600 Appointment of a voluntary liquidator
21 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-07
20 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 65,333
20 Jun 2011 CH03 Secretary's details changed for David Ross Mintrim on 30 April 2011
20 Jun 2011 CH01 Director's details changed for Stuart James Wilkins on 30 April 2011
20 Jun 2011 AP01 Appointment of Mr Juergen Georg Funke as a director
20 Jun 2011 TM01 Termination of appointment of Stuart Wilkins as a director
04 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
30 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 09/02/2010
30 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 09/02/2010
01 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
28 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
09 Jun 2009 363a Return made up to 30/04/09; full list of members
09 Jun 2009 287 Registered office changed on 09/06/2009 from, apollo house, redfern road tyseley, birmingham, B11 2BH
12 Feb 2009 AA Total exemption full accounts made up to 30 September 2008
12 Sep 2008 AA Accounts made up to 31 January 2008
24 Jun 2008 363a Return made up to 30/04/08; full list of members
16 Jun 2008 288a Director appointed stuart james wilkins
16 Jun 2008 288b Appointment Terminated Director clive orford
20 Feb 2008 225 Accounting reference date shortened from 31/01/09 to 30/09/08
15 Jan 2008 403a Declaration of satisfaction of mortgage/charge