Advanced company searchLink opens in new window

MID SOUTH AVIATION LIMITED

Company number 04089837

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
25 Sep 2015 CH01 Director's details changed for Mr Mark John Gregory on 25 September 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 January 2015
26 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr Mark John Gregory on 30 October 2012
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
28 Oct 2011 TM02 Termination of appointment of Joanne Carter as a secretary
28 Oct 2011 AP03 Appointment of Mrs Debra Louise Gregory as a secretary
01 Sep 2011 AD01 Registered office address changed from Hangar H1 Cotwold Airport Cirencester Gloucestershire GL7 6BA United Kingdom on 1 September 2011
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10
31 Aug 2011 AD01 Registered office address changed from Unit 2 Valley Court Basingstoke Road Alton Hampshire GU34 4BH on 31 August 2011
25 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders