- Company Overview for COLTON AVIATION U.K. LIMITED (02098429)
- Filing history for COLTON AVIATION U.K. LIMITED (02098429)
- People for COLTON AVIATION U.K. LIMITED (02098429)
- Insolvency for COLTON AVIATION U.K. LIMITED (02098429)
- More for COLTON AVIATION U.K. LIMITED (02098429)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 26 November 2018 | |
10 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2017 | |
13 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2016 | |
09 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2014 | |
09 Oct 2013 | AD01 | Registered office address changed from 13 Station Road London N3 2SB on 9 October 2013 | |
09 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2013 | TM02 | Termination of appointment of Meenamah Latiff as a secretary | |
18 Jun 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
06 Jun 2013 | TM01 | Termination of appointment of Ismail Latiff as a director | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Director Ismail Junior Latiff on 12 June 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Aug 2009 | 363a | Return made up to 12/06/09; full list of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 5 gordon road little paxton cambridgeshire PE19 6NU |