Advanced company searchLink opens in new window

DELTAIR AIRMOTIVE LIMITED

Company number 03669070

Filter by category

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)
28 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2016 2.35B Notice of move from Administration to Dissolution on 20 October 2016
10 May 2016 2.24B Administrator's progress report to 26 April 2016
05 Jan 2016 F2.18 Notice of deemed approval of proposals
23 Dec 2015 2.16B Statement of affairs with form 2.14B
18 Dec 2015 2.17B Statement of administrator's proposal
12 Nov 2015 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to Eagle Point Litte Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 12 November 2015
05 Nov 2015 2.12B Appointment of an administrator
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 17
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 17
07 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
14 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for George Percival Leonard Greenwood on 17 November 2009
14 Dec 2009 CH01 Director's details changed for David William Mcewan on 17 November 2009
14 Dec 2009 CH01 Director's details changed for Christopher Leslie Douglas Adams on 17 November 2009
14 Dec 2009 CH01 Director's details changed for Peter James House on 17 November 2009
17 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009