Advanced company searchLink opens in new window

ABM AVIATION UK LIMITED

Company number 04900961

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)
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
26 Nov 2018 PSC07 Cessation of Abm Industries Incorporated as a person with significant control on 6 April 2016
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2017 AA Full accounts made up to 31 October 2016
22 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 25/11/2016
05 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
31 Oct 2017 TM01 Termination of appointment of Ernest Patterson as a director on 31 October 2017
23 Oct 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2017
26 Jul 2017 TM01 Termination of appointment of Thomas Marano as a director on 31 March 2017
08 May 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 May 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Feb 2017 TM01 Termination of appointment of Sally Angela Alington as a director on 31 January 2017
05 Jan 2017 CH01 Director's details changed for Thomas Marano on 25 November 2016
03 Jan 2017 CH01 Director's details changed for Mr Antony Richard Marke on 25 November 2016
03 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/12/2017.
03 Jan 2017 CH01 Director's details changed for Mrs Sally Angela Alington on 25 November 2016
03 Jan 2017 CH01 Director's details changed for Mr Ernest Patterson on 25 November 2016
03 Jan 2017 CH03 Secretary's details changed for John King on 25 November 2016
05 Aug 2016 AA Full accounts made up to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 500,000
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 500,000
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AA Full accounts made up to 31 October 2014