Advanced company searchLink opens in new window

DENHAM AIRCRAFT MAINTENANCE LIMITED

Company number 01795338

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2011 DS01 Application to strike the company off the register
29 Jun 2011 TM01 Termination of appointment of Christopher Leigh as a director
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2011 AP01 Appointment of Mr Christopher Michael Leigh as a director
10 Jun 2011 AP01 Appointment of Mr Andrew Spencer Cruise as a director
10 Jun 2011 TM01 Termination of appointment of Stephen Read as a director
28 Jan 2011 AUD Auditor's resignation
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
28 Jan 2011 AD01 Registered office address changed from The Cabair Building Elstree Aerodrome Borehamwood Herts WD6 3AW on 28 January 2011
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
05 Oct 2010 TM01 Termination of appointment of James Hunter Smart as a director
05 Oct 2010 TM02 Termination of appointment of James Hunter Smart as a secretary
12 Jul 2010 AP01 Appointment of Mr James Edward Hunter Smart as a director
09 Jul 2010 AP03 Appointment of Mr James Edward Hunter Smart as a secretary
09 Jul 2010 TM01 Termination of appointment of Michael Russell as a director
09 Jul 2010 TM02 Termination of appointment of Michael Bradly Russell as a secretary
04 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
23 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
14 May 2009 288c Director's Change of Particulars / stephen read / 13/08/2008 / Title was: , now: mr; HouseName/Number was: , now: landmark 14; Street was: the garth, now: seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ; Country was:
14 May 2009 288b Appointment Terminated Director michael bradly russell
05 May 2009 363a Return made up to 31/12/08; full list of members
05 May 2009 288a Director appointed mr michael john bradly russell
01 May 2009 288c Secretary's Change of Particulars / michael bradly russell / 01/12/2008 / HouseName/Number was: , now: long close; Street was: lomg, now: great wymondley; Area was: close, great wymondley, now: