Advanced company searchLink opens in new window

KERR FLIGHT AVIATION

Company number NI041528

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 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2014 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
17 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 18 September 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Brendan Kerr on 18 September 2010
19 Mar 2010 AR01 Annual return made up to 18 September 2009 with full list of shareholders
05 Mar 2009 371S(NI) 18/09/08 annual return shuttle
06 Oct 2006 371S(NI) 18/09/06 annual return shuttle
26 Jan 2006 371S(NI) 18/09/05 annual return shuttle
07 Dec 2004 296(NI) Change of dirs/sec
07 Dec 2004 98-2(NI) Return of allot of shares
07 Dec 2004 296(NI) Change of dirs/sec
03 Dec 2004 371S(NI) 18/09/04 annual return shuttle
26 Nov 2004 296(NI) Change of dirs/sec
22 Nov 2004 CNRES(NI) Resolution to change name
22 Nov 2004 UDM+A(NI) Updated mem and arts
22 Nov 2004 CERTC(NI) Cert change
23 Oct 2003 371S(NI) 18/09/03 annual return shuttle
23 Sep 2002 371S(NI) 18/09/02 annual return shuttle