Advanced company searchLink opens in new window

MILITAIR AVIATION LIMITED

Company number 03162625

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)
29 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 September 2019
11 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
28 Mar 2018 LIQ10 Removal of liquidator by court order
28 Mar 2018 600 Appointment of a voluntary liquidator
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
25 Oct 2016 4.70 Declaration of solvency
20 Oct 2016 AD01 Registered office address changed from The Court West Street Bridport Dorset DT6 3QU to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 20 October 2016
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
08 Aug 2016 AA Full accounts made up to 30 September 2015
14 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
03 Jul 2015 AA Full accounts made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
07 Jul 2014 AA Full accounts made up to 30 September 2013
04 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
04 Mar 2014 CH01 Director's details changed for Neal Anthony Mckeever on 3 March 2014
03 Sep 2013 AA Full accounts made up to 30 September 2012
06 Mar 2013 AUD Auditor's resignation
27 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
03 Jan 2013 TM02 Termination of appointment of Malcolm Brooks as a secretary
16 Aug 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 TM01 Termination of appointment of Dennis Gilbert as a director
06 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders