Advanced company searchLink opens in new window

LLOYD HELICOPTERS EUROPE LIMITED

Company number 04472041

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
13 Apr 2015 AA Full accounts made up to 30 June 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
29 Oct 2014 CH01 Director's details changed for Christopher Charles Lloyd on 27 June 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 AA Full accounts made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
27 Jun 2013 CH01 Director's details changed for Mr Terence Patrick Lloyd on 27 June 2013
20 Nov 2012 AA Full accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
20 Mar 2012 AA Full accounts made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Christopher Charles Lloyd on 27 June 2011
20 Jan 2011 AA Full accounts made up to 30 June 2010
02 Sep 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Christopher Charles Lloyd on 1 October 2009
02 Sep 2010 AD03 Register(s) moved to registered inspection location
02 Sep 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
01 Sep 2010 AD02 Register inspection address has been changed
21 Apr 2010 AD01 Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010
29 Mar 2010 AA Full accounts made up to 30 June 2009
11 Sep 2009 363a Return made up to 27/06/09; full list of members