Advanced company searchLink opens in new window

TRUST AVIATION LTD

Company number 06398999

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1,000
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Jan 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Feb 2011 AD01 Registered office address changed from Imperial Chambers Prince Albert Street Crewe Cheshire CW1 2DX on 22 February 2011
02 Feb 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
02 Feb 2011 CH03 Secretary's details changed for Mr David Neil Mitchell on 25 June 2010
02 Feb 2011 CH01 Director's details changed for Mr David Neil Mitchell on 25 June 2010
02 Feb 2011 CH01 Director's details changed for Mr Peter Evans on 25 June 2010
15 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr David Neil Mitchell on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Peter Evans on 15 October 2009
02 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2009 288b Appointment terminated director john bavister
20 Nov 2008 353 Location of register of members