Advanced company searchLink opens in new window

AIM AVIATION HOLDINGS LIMITED

Company number 08662775

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)
09 Dec 2023 LIQ10 Removal of liquidator by court order
09 Dec 2023 600 Appointment of a voluntary liquidator
19 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
11 Oct 2022 LIQ02 Statement of affairs
11 Oct 2022 600 Appointment of a voluntary liquidator
14 Jul 2022 AD01 Registered office address changed from 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 14 July 2022
08 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-21
11 Oct 2021 AA Accounts for a small company made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
11 Mar 2021 AA Full accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with updates
14 May 2020 AP01 Appointment of Jiajia Dai as a director on 1 May 2020
14 May 2020 AP01 Appointment of Li Fan as a director on 1 May 2020
14 May 2020 TM01 Termination of appointment of Richard Mark Bower as a director on 30 April 2020
10 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
24 Jul 2019 AA Full accounts made up to 31 December 2018
12 Jul 2019 TM01 Termination of appointment of Huang Jun as a director on 1 July 2019
29 Apr 2019 PSC02 Notification of Aim Altitude Limited as a person with significant control on 19 April 2019
18 Apr 2019 PSC07 Cessation of Aim Altitude Limited as a person with significant control on 17 April 2019
03 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
27 Dec 2017 TM01 Termination of appointment of Mark John Edwards as a director on 27 December 2017
27 Dec 2017 PSC05 Change of details for Avicade Systems (Uk) Limited as a person with significant control on 27 December 2017
12 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
04 Sep 2017 AP01 Appointment of Mr Mark Stoddart as a director on 1 September 2017