Advanced company searchLink opens in new window

H.I.G. EUROPE-AIRCOM I LIMITED

Company number 07429841

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)
16 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 8 June 2015
16 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Oct 2014 AD01 Registered office address changed from H.I.G. European Capital Partners Llp 25 St George Street London W1S 1FS to 55 Baker Street London W1U 7EU on 2 October 2014
01 Oct 2014 4.70 Declaration of solvency
01 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-19
26 Mar 2014 AD01 Registered office address changed from Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW on 26 March 2014
10 Mar 2014 AP01 Appointment of Brendan Dolan as a director
10 Mar 2014 TM01 Termination of appointment of Andrew Busby as a director
10 Mar 2014 TM01 Termination of appointment of Alwyn Welch as a director
10 Mar 2014 TM01 Termination of appointment of John Hughes as a director
10 Mar 2014 TM01 Termination of appointment of Parminder Dost as a director
07 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,004.5
11 Jul 2013 AA Full accounts made up to 30 June 2012
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 980.5
03 Jun 2013 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 May 2013 AP01 Appointment of Mr Parminder Pal Singh Dost as a director
25 Jan 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of Daryl Paton as a director
25 Jan 2013 TM01 Termination of appointment of Daryl Paton as a director
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 980.5
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2012 AA Group of companies' accounts made up to 30 June 2011