Advanced company searchLink opens in new window

COMMAND PILOT TRAINING LIMITED

Company number 04643452

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)
21 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 3 October 2020
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 3 October 2019
28 May 2019 AD01 Registered office address changed from Dakota House Coventry Airport West Coventry CV8 3AZ to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 3 October 2018
13 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Oct 2017 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Dakota House Coventry Airport West Coventry CV8 3AZ on 24 October 2017
21 Oct 2017 LIQ02 Statement of affairs
21 Oct 2017 600 Appointment of a voluntary liquidator
21 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
17 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AD01 Registered office address changed from Dakota House Coventry Airport West Coventry CV8 3AZ to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 3 May 2016
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
11 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
12 Jun 2014 AP01 Appointment of Ms Susanna Hawkins as a director
12 Jun 2014 TM01 Termination of appointment of Piers Sherdon as a director
12 Jun 2014 TM01 Termination of appointment of Richard Perks as a director
19 May 2014 CERTNM Company name changed atlantic training support LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders