Advanced company searchLink opens in new window

AVIATION COMPONENT REPAIR SERVICES LIMITED

Company number 02066749

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)
20 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
21 Sep 2017 AD01 Registered office address changed from 8 Pembroke Court Manor Park Runcorn Cheshire WA7 1TG to C/0 Mazars Llp 45 Church Street Birmingham B3 2RT on 21 September 2017
21 Sep 2017 AD02 Register inspection address has been changed from C/O Apph Ltd 8 Pembroke Court Manor Park Runcorn Cheshire WA7 1TG United Kingdom to 8 Pembroke Court Chancellor Road Manor Park Runcorn WA7 1TG
19 Sep 2017 LIQ01 Declaration of solvency
19 Sep 2017 600 Appointment of a voluntary liquidator
19 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
14 Jun 2017 TM01 Termination of appointment of Michael Meshay as a director on 5 June 2017
09 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
23 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 or section 182 ca 2016, agree and file accounts on 02/08/2016, other company business 02/08/2016
11 Aug 2016 AA Full accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
27 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
22 Jan 2016 AA Full accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
17 Oct 2014 AA Full accounts made up to 31 December 2013
01 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2014 MEM/ARTS Memorandum and Articles of Association
23 Apr 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
04 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
20 Mar 2014 TM02 Termination of appointment of Jon Sharrock as a secretary
20 Mar 2014 AP01 Appointment of Mr Michael Meshay as a director
19 Mar 2014 TM01 Termination of appointment of Jon Sharrock as a director
19 Mar 2014 AP01 Appointment of Mr Gaétan Roy as a director