Advanced company searchLink opens in new window

ANTONOV PLC

Company number 03003533

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)
27 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2017 4.43 Notice of final account prior to dissolution
03 Aug 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 25/06/2016
09 Feb 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 25/06/2015
17 Dec 2014 AD01 Registered office address changed from Youell House 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014
29 Aug 2014 LIQ MISC Insolvency:liquidators annual progress report to 25/06/2014
11 Jul 2013 AD01 Registered office address changed from 2 Hawkes Drive Heathcote Industrial Est Warwick Warwickshire CV34 6LX United Kingdom on 11 July 2013
10 Jul 2013 4.31 Appointment of a liquidator
10 Jun 2013 COCOMP Order of court to wind up
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 AP03 Appointment of Mr Ronald Verhoef as a secretary
19 Jun 2012 TM02 Termination of appointment of Jacqueline David as a secretary
14 Jun 2012 TM01 Termination of appointment of Bernhard Van Oranje-Nassau Van Vollenhoven as a director
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 24,765,909.00
20 Jan 2012 AR01 Annual return made up to 20 December 2011 with bulk list of shareholders
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 24,192,243
09 Sep 2011 SH02 Consolidation of shares on 18 May 2011
04 Aug 2011 MEM/ARTS Memorandum and Articles of Association
04 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make donations, reorganisaton share cap 18/05/2011
09 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
09 Jun 2011 AP01 Appointment of Bernhard Van Oranje-Nassau Van Vollenhoven as a director
19 May 2011 AP03 Appointment of Mrs Jacqueline David as a secretary
13 May 2011 TM02 Termination of appointment of Mohammed Motabar as a secretary
13 May 2011 TM01 Termination of appointment of Mohammad Motabar as a director