Advanced company searchLink opens in new window

AIR MEDICAL LIMITED

Company number 01882399

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)
05 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 14 July 2018
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 14 July 2017
06 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2016 600 Appointment of a voluntary liquidator
01 Aug 2016 2.24B Administrator's progress report to 15 July 2016
15 Jul 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone House London NW1 6BB on 26 April 2016
07 Apr 2016 2.23B Result of meeting of creditors
22 Mar 2016 2.17B Statement of administrator's proposal
01 Mar 2016 2.16B Statement of affairs with form 2.14B
12 Feb 2016 AD01 Registered office address changed from Oxford Airport Kidlington Oxfordshire OX5 1QX to One Great Cumberland Place Marble Arch London W1H 7LW on 12 February 2016
05 Feb 2016 2.12B Appointment of an administrator
25 Sep 2015 AA Accounts for a small company made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,223,762
23 Jun 2014 AA Accounts for a small company made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3,223,762
29 May 2014 AD02 Register inspection address has been changed
15 Jul 2013 AA Full accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Miss Jane Elizabeth Topliss on 21 May 2013
18 Mar 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 December 2012
15 Mar 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
21 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities