- Company Overview for AIRPORT ENGINEERING SERVICES LIMITED (07154227)
- Filing history for AIRPORT ENGINEERING SERVICES LIMITED (07154227)
- People for AIRPORT ENGINEERING SERVICES LIMITED (07154227)
- Insolvency for AIRPORT ENGINEERING SERVICES LIMITED (07154227)
- More for AIRPORT ENGINEERING SERVICES LIMITED (07154227)
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) |
---|---|---|---|
03 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2019 | |
01 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2018 | LIQ10 | Removal of liquidator by court order | |
30 May 2018 | AD01 | Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 30 May 2018 | |
27 May 2018 | LIQ02 | Statement of affairs | |
27 May 2018 | 600 | Appointment of a voluntary liquidator | |
27 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
26 Sep 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 28 August 2017 | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2016 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 7 October 2016 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | CH01 | Director's details changed for Mr Anthony Hayter on 11 February 2016 | |
12 May 2016 | CH03 | Secretary's details changed for Fariborz Shahbakhti on 11 February 2016 | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Fariborz Shahbakhti on 12 February 2015 |