Advanced company searchLink opens in new window

AVIATION AIR CARE LTD

Company number 07220958

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2018 PSC04 Change of details for Simon Wilfred Case as a person with significant control on 16 August 2018
21 Aug 2018 TM01 Termination of appointment of James Nicholson Giller as a director on 16 August 2018
03 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
12 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
13 Dec 2013 TM01 Termination of appointment of Carol Brightwell as a director
15 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
20 May 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
20 May 2010 AP03 Appointment of Simon Wilfred Case as a secretary
20 May 2010 AP01 Appointment of Matthew Case as a director
20 May 2010 AP01 Appointment of Mr James Nicholson Giller as a director