- Company Overview for BRITISH AIRCRAFT CORPORATION (H NOMINEES) LIMITED (00317324)
- Filing history for BRITISH AIRCRAFT CORPORATION (H NOMINEES) LIMITED (00317324)
- People for BRITISH AIRCRAFT CORPORATION (H NOMINEES) LIMITED (00317324)
- More for BRITISH AIRCRAFT CORPORATION (H NOMINEES) LIMITED (00317324)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2013 | DS01 | Application to strike the company off the register | |
19 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Mar 2013 | AR01 |
Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-03-14
|
|
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | CC04 | Statement of company's objects | |
07 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
10 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for David Stanley Parkes on 6 November 2009 | |
04 Nov 2009 | CH03 | Secretary's details changed for Linda Susan Goodge on 4 November 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Ann Louise Holding on 29 October 2009 | |
10 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
25 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
07 Aug 2008 | 288c | Secretary's Change of Particulars / linda goodge / 06/08/2008 / HouseName/Number was: , now: waterside lodge; Street was: 3 the birches, now: upwood road; Area was: church green little yeldham, now: ramsey heights; Post Town was: halstead, now: huntingdon; Region was: essex, now: cambridgeshire; Post Code was: CO9 4LJ, now: PE26 2RY; Country was: , | |
30 Apr 2008 | AA | Accounts made up to 31 December 2007 | |
18 Mar 2008 | 363a | Return made up to 12/03/08; full list of members | |
02 Jul 2007 | AA | Accounts made up to 31 December 2006 | |
15 Mar 2007 | 363a | Return made up to 12/03/07; full list of members | |
18 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2006 | AA | Accounts made up to 31 December 2005 |