Advanced company searchLink opens in new window

AIRCOM CONTRACTOR SERVICES LIMITED

Company number 04053542

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2017 DS01 Application to strike the company off the register
11 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
06 Jun 2016 AP01 Appointment of Mr. Avraham Goldstein as a director on 1 June 2016
06 Jun 2016 TM01 Termination of appointment of Adrian Charles Dewey as a director on 1 June 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
27 Jan 2015 TM01 Termination of appointment of Eitan Moshe Naor as a director on 1 January 2015
24 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
15 Jul 2014 AA Total exemption full accounts made up to 30 June 2013
10 Jun 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
14 Apr 2014 TM01 Termination of appointment of Calum Byers as a director
10 Feb 2014 AP01 Appointment of Mr Adrian Charles Dewey as a director
20 Dec 2013 AP01 Appointment of Mr Calum George Byers as a director
04 Dec 2013 MISC Section 519
02 Dec 2013 CH01 Director's details changed for Mr Philip Merritt Naor on 29 November 2013
02 Dec 2013 AP01 Appointment of Mr Philip Merritt Naor as a director
02 Dec 2013 AP01 Appointment of Mr Eitan Moshe Naor as a director
02 Dec 2013 TM01 Termination of appointment of Parminder Dost as a director
02 Dec 2013 TM01 Termination of appointment of Alwyn Welch as a director
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
21 May 2013 AP01 Appointment of Mr Parminder Pal Singh Dost as a director
21 May 2013 TM01 Termination of appointment of Suzanna Barrett as a director
28 Jan 2013 TM02 Termination of appointment of Daryl Paton as a secretary