Advanced company searchLink opens in new window

TURBINE AVIATION LIMITED

Company number 05297048

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2011 DS01 Application to strike the company off the register
18 Dec 2010 AA Total exemption small company accounts made up to 30 November 2010
02 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 2
16 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mr Geoffrey Richard Day on 30 November 2009
29 May 2009 AA Total exemption small company accounts made up to 30 November 2008
29 Dec 2008 363a Return made up to 26/11/08; full list of members
05 Aug 2008 288b Appointment Terminated Director peter silverstone
05 Aug 2008 287 Registered office changed on 05/08/2008 from cliffe house business centre 61 sheffield road dronfield derbyshire S18 2GF
07 Mar 2008 AA Total exemption small company accounts made up to 30 November 2007
18 Dec 2007 363a Return made up to 26/11/07; full list of members
24 Jan 2007 AA Total exemption small company accounts made up to 30 November 2006
21 Dec 2006 363s Return made up to 26/11/06; full list of members
16 Nov 2006 403a Declaration of satisfaction of mortgage/charge
10 Apr 2006 AA Total exemption small company accounts made up to 30 November 2005
29 Nov 2005 363s Return made up to 26/11/05; full list of members
29 Jul 2005 287 Registered office changed on 29/07/05 from: denwood morris & co 34 iris close pilgrims hatch brentwood essex CM15 9QG
10 Jun 2005 395 Particulars of mortgage/charge
13 Dec 2004 288a New director appointed
13 Dec 2004 288a New secretary appointed
13 Dec 2004 288a New director appointed
03 Dec 2004 287 Registered office changed on 03/12/04 from: denwood morris & co 34 iris close pilgrims hatch hatch brentwood CM15 9QG