- Company Overview for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
- Filing history for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
- People for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
- Charges for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
- Insolvency for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
- More for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
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) |
---|---|---|---|
20 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
21 Sep 2017 | AD01 | Registered office address changed from 8 Pembroke Court Manor Park Runcorn Cheshire WA7 1TG to C/0 Mazars Llp 45 Church Street Birmingham B3 2RT on 21 September 2017 | |
21 Sep 2017 | AD02 | Register inspection address has been changed from C/O Apph Ltd 8 Pembroke Court Manor Park Runcorn Cheshire WA7 1TG United Kingdom to 8 Pembroke Court Chancellor Road Manor Park Runcorn WA7 1TG | |
19 Sep 2017 | LIQ01 | Declaration of solvency | |
19 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | TM01 | Termination of appointment of Michael Meshay as a director on 5 June 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
22 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
17 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
23 Apr 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
04 Apr 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
20 Mar 2014 | TM02 | Termination of appointment of Jon Sharrock as a secretary | |
20 Mar 2014 | AP01 | Appointment of Mr Michael Meshay as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Jon Sharrock as a director | |
19 Mar 2014 | AP01 | Appointment of Mr Gaétan Roy as a director |