Advanced company searchLink opens in new window

BALDERTON AVIATION LIMITED

Company number 05978605

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2015 DS01 Application to strike the company off the register
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jul 2014 AP01 Appointment of Mr Michael Andrew Powell as a director on 1 July 2014
17 Jul 2014 TM01 Termination of appointment of Mark Hoad as a director on 30 June 2014
18 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
20 Dec 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of Zillah Stone as a director
04 Feb 2013 AP01 Appointment of Mr David John Mark Blizzard as a director
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jul 2012 CH01 Director's details changed for Iain David Cameron Simm on 25 June 2012
26 Jun 2012 AD01 Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Aug 2011 CH01 Director's details changed for Iain David Cameron Simm on 3 August 2011
21 Jun 2011 CH01 Director's details changed for Mark Hoad on 9 June 2011
10 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
12 May 2010 TM01 Termination of appointment of Andrew Wood as a director