- Company Overview for AVIATION SUPPLIES CO. LIMITED (02630697)
- Filing history for AVIATION SUPPLIES CO. LIMITED (02630697)
- People for AVIATION SUPPLIES CO. LIMITED (02630697)
- Charges for AVIATION SUPPLIES CO. LIMITED (02630697)
- More for AVIATION SUPPLIES CO. LIMITED (02630697)
| 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) |
|---|---|---|---|
| 25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 28 Nov 2019 | DS01 | Application to strike the company off the register | |
| 22 Nov 2019 | SH20 | Statement by Directors | |
| 22 Nov 2019 | SH19 |
Statement of capital on 22 November 2019
|
|
| 22 Nov 2019 | CAP-SS | Solvency Statement dated 22/11/19 | |
| 22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
| 22 Nov 2019 | MR04 | Satisfaction of charge 026306970004 in full | |
| 22 Nov 2019 | MR04 | Satisfaction of charge 026306970003 in full | |
| 17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 28 Aug 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
| 19 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
| 26 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
| 31 May 2018 | AD02 | Register inspection address has been changed to 1 Pride Park View, Victoria Way Pride Park Derby DE24 8AN | |
| 10 Apr 2018 | AP01 | Appointment of Mr Christopher Andrew Humphreys as a director on 1 April 2018 | |
| 10 Apr 2018 | TM01 | Termination of appointment of Timothy Rawlinson Sale as a director on 31 March 2018 | |
| 15 Jan 2018 | MR01 | Registration of charge 026306970004, created on 4 January 2018 | |
| 20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 03 Nov 2017 | MR01 | Registration of charge 026306970003, created on 31 October 2017 | |
| 01 Nov 2017 | AP03 | Appointment of Ms Zoe Robertson as a secretary on 31 October 2017 | |
| 12 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
| 12 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
| 24 Aug 2017 | CH01 | Director's details changed for Mr Wayne Richard Hollinshead on 31 January 2015 | |
| 18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates |