Advanced company searchLink opens in new window

CAPITAL HELICOPTERS LTD

Company number SC325654

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)
07 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2011 SOAS(A) Voluntary strike-off action has been suspended
01 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2011 DS01 Application to strike the company off the register
03 Dec 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 2
03 Dec 2010 CH04 Secretary's details changed for Anderson Evans on 16 June 2010
03 Dec 2010 CH01 Director's details changed for James Middleton Anderson on 16 June 2010
18 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Oct 2010 AA Total exemption small company accounts made up to 30 November 2008
03 Jun 2010 AD01 Registered office address changed from 129 Comely Bank Road Edinburgh Midlothian EH4 1BH on 3 June 2010
19 Dec 2009 AR01 Annual return made up to 16 June 2009 with full list of shareholders
13 Jul 2009 363a Return made up to 16/06/09; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
04 Aug 2008 225 Accounting reference date shortened from 30/06/2008 to 30/11/2007
17 Jun 2008 363a Return made up to 16/06/08; full list of members
26 Jul 2007 410(Scot) Partic of mort/charge *
18 Jun 2007 NEWINC Incorporation