Advanced company searchLink opens in new window

AVIATION TRAINING INTERNATIONAL LIMITED

Company number 03490323

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)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 9 December 2023
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 9 December 2022
20 Sep 2022 TM01 Termination of appointment of Paul Michael Woodfield as a director on 20 August 2022
20 Sep 2022 AP01 Appointment of Mr Daniel James Drake as a director on 20 August 2022
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
13 Oct 2021 AD01 Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 13 October 2021
23 Dec 2020 AD01 Registered office address changed from 25 Victoria Street London SW1H 0EX England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 23 December 2020
23 Dec 2020 600 Appointment of a voluntary liquidator
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-10
23 Dec 2020 LIQ01 Declaration of solvency
21 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
29 Oct 2019 PSC05 Change of details for Boeing Defence Uk Limited as a person with significant control on 2 May 2019
29 Oct 2019 PSC07 Cessation of The Boeing Company as a person with significant control on 2 May 2019
05 Sep 2019 SH20 Statement by Directors
05 Sep 2019 SH19 Statement of capital on 5 September 2019
  • GBP 2
05 Sep 2019 CAP-SS Solvency Statement dated 05/09/19
05 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Sep 2019 TM01 Termination of appointment of Michael Hayes as a director on 31 August 2019
04 Jun 2019 AD02 Register inspection address has been changed from C/O Battens Secretarial Services Limited Mansion House Princes Street Yeovil Somerset BA20 1EP United Kingdom to C/O Ernst & Young Llp 1 More London Place London England SE1 2AF
03 Jun 2019 AD04 Register(s) moved to registered office address 25 Victoria Street London SW1H 0EX
03 Jun 2019 AD03 Register(s) moved to registered inspection location C/O Battens Secretarial Services Limited Mansion House Princes Street Yeovil Somerset BA20 1EP
03 Jun 2019 AD01 Registered office address changed from Coldharbour Business Park Sherborne Dorset DT9 4JW to 25 Victoria Street London SW1H 0EX on 3 June 2019
03 Jun 2019 AP01 Appointment of Mr Michael Hayes as a director on 31 May 2019
03 Jun 2019 TM01 Termination of appointment of John Jeffrey Cooper as a director on 31 May 2019
29 May 2019 AA Full accounts made up to 31 December 2018