Advanced company searchLink opens in new window

HLU LIMITED

Company number 08472157

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 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for russell maurice peck
26 Jun 2014 TM01 Termination of appointment of Jonathan Eric Adams as a director on 18 May 2014
26 Jun 2014 TM01 Termination of appointment of Robert James Salluzzo as a director on 18 May 2014
26 Jun 2014 TM01 Termination of appointment of Graham Douglas Grindell Peck as a director on 20 April 2014
26 Jun 2014 TM01 Termination of appointment of Russell Maurice Peck as a director on 30 July 2014
  • ANNOTATION A second filed TM01 was registered on 10/10/2014
21 May 2014 AD01 Registered office address changed from 37 Teal Court Blackpool Lancashire FY3 8FT England on 21 May 2014
06 Feb 2014 AD01 Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on 6 February 2014
03 Feb 2014 TM01 Termination of appointment of Graham Avery as a director on 28 January 2014
20 Dec 2013 CERTNM Company name changed premiair aerospace LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
20 Dec 2013 CONNOT Change of name notice
29 Aug 2013 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 29 August 2013
29 Aug 2013 CERTNM Company name changed premiair aviation learning systems LIMITED\certificate issued on 29/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-28
29 Aug 2013 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
11 Jun 2013 AP01 Appointment of Graham Avery as a director on 22 April 2013
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1,200
15 May 2013 AP01 Appointment of Jonathan Eric Adams as a director on 22 April 2013
15 May 2013 AP01 Appointment of Robert James Salluzzo as a director on 22 April 2013
15 May 2013 AP01 Appointment of Russell Maurice Peck as a director on 22 April 2013
15 May 2013 AP01 Appointment of Graham Douglas Grindell Peck as a director on 22 April 2013
15 May 2013 AD01 Registered office address changed from Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 15 May 2013
03 Apr 2013 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director on 3 April 2013
03 Apr 2013 NEWINC Incorporation