Advanced company searchLink opens in new window

AVIATION MEDICALS (WESSEX) LIMITED

Company number 06216960

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
10 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 47
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 47
14 Apr 2015 TM02 Termination of appointment of Martin James Malland Davis as a secretary on 25 February 2015
03 Feb 2015 TM01 Termination of appointment of Nicholas Hunter Gamper as a director on 1 October 2013
03 Feb 2015 TM01 Termination of appointment of Angus Edgar Hickish as a director on 31 December 2014
19 Dec 2014 TM01 Termination of appointment of Gordon Walter Hickish as a director on 7 October 2014
15 Dec 2014 TM01 Termination of appointment of Gordon Walter Hickish as a director on 7 October 2014
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 47
08 Apr 2014 AP03 Appointment of Martin James Malland Davis as a secretary
08 Apr 2014 TM02 Termination of appointment of Lorraine Trim as a secretary
20 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
15 Apr 2013 TM01 Termination of appointment of Lynn Josephs as a director
06 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jul 2011 CH03 Secretary's details changed for Lorraine Sarah Trim on 12 July 2011
06 Jul 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Andrew Longley on 18 April 2011
06 Jul 2011 CH01 Director's details changed for Nicholas Hunter Gamper on 18 April 2011
06 Jul 2011 CH01 Director's details changed for Lynn Karen Josephs on 18 April 2011