Advanced company searchLink opens in new window

ROLLS-ROYCE AIRCRAFT MANAGEMENT LIMITED

Company number 02830526

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
27 Sep 2015 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
  • USD 61,636,342
19 May 2015 MISC Sect 519
07 May 2015 MISC Aud res sect 519
07 May 2015 AUD Auditor's resignation
10 Dec 2014 AD01 Registered office address changed from 62 Buckingham Gate London SW1E 6AT United Kingdom to 62 Buckingham Gate London SW1E 6AT on 10 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Mark Brady on 1 December 2014
02 Dec 2014 AD01 Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014
16 Aug 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
  • USD 61,636,342
04 Jul 2014 TM02 Termination of appointment of Delrose Goma as a secretary
04 Jul 2014 AP04 Appointment of Rolls-Royce Secretariat Limited as a secretary
04 Jul 2014 AP01 Appointment of Ms Simone Elisabeth Judith Johanna De Wit-Huijs as a director
04 Jul 2014 TM01 Termination of appointment of Mark Thompson as a director
22 Jul 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 CH01 Director's details changed for Mark Steven Thompson on 8 July 2013
09 Jul 2013 CH01 Director's details changed for Mark Steven Thompson on 8 July 2013
09 Jul 2013 CH01 Director's details changed for Mark Steven Thompson on 8 July 2013
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
08 Jan 2013 CH01 Director's details changed for Mr Mark Brady on 7 January 2013