Advanced company searchLink opens in new window

M5 AVIATION HOLDINGS LIMITED

Company number 11783909

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)
03 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2021 AD01 Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
03 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Feb 2020 AD02 Register inspection address has been changed to 12 Gold Tops Newport NP20 4PH
11 Feb 2020 AD01 Registered office address changed from , 12 Gold Tops, Newport, NP20 4PH, United Kingdom to Mazars Llp 45 Church Street Birmingham B3 2RT on 11 February 2020
06 Feb 2020 600 Appointment of a voluntary liquidator
06 Feb 2020 LIQ01 Declaration of solvency
06 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-29
26 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
26 Jan 2020 AA01 Current accounting period extended from 31 January 2020 to 31 May 2020
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 1,001
11 Feb 2019 AP01 Appointment of Mr David William Mark Painter as a director on 8 February 2019
23 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-23
  • GBP 1