- Company Overview for DISLEY AVIATION LIMITED (06765242)
- Filing history for DISLEY AVIATION LIMITED (06765242)
- People for DISLEY AVIATION LIMITED (06765242)
- Insolvency for DISLEY AVIATION LIMITED (06765242)
- More for DISLEY AVIATION LIMITED (06765242)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2015 | |
06 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2014 | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2013 | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
20 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2012 | |
23 Aug 2011 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 23 August 2011 | |
28 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2011 | AP01 | Appointment of Jonathan Disley as a director | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jul 2010 | AP01 | Appointment of Alex Barlow as a director | |
16 Jul 2010 | TM01 | Termination of appointment of Phillip Cunliffe as a director | |
30 Jun 2010 | AD01 | Registered office address changed from Suite 60 City House 131 Friargate Preston PR1 2EF United Kingdom on 30 June 2010 | |
17 Mar 2010 | AR01 |
Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2010-03-17
|
|
17 Mar 2010 | 88(2) | Ad 03/09/09\gbp si 1@1=1\gbp ic 1/2\ | |
17 Mar 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Mr Phillip John Cunliffe on 16 March 2010 | |
17 Mar 2010 | AD01 | Registered office address changed from Suite 60 City House 131 Friargate Preston PR1 2EF United Kingdom on 17 March 2010 | |
18 Sep 2009 | 288a | Director appointed phillip cunliffe | |
18 Sep 2009 | 288b | Appointment terminated director jonathan disley | |
04 Dec 2008 | 288a | Director appointed mr jonathan disley | |
03 Dec 2008 | 288b | Appointment terminated director ian dunsford |