- Company Overview for SHIPPING AND AVIATION INDUSTRIES LTD (02488210)
- Filing history for SHIPPING AND AVIATION INDUSTRIES LTD (02488210)
- People for SHIPPING AND AVIATION INDUSTRIES LTD (02488210)
- Charges for SHIPPING AND AVIATION INDUSTRIES LTD (02488210)
- Insolvency for SHIPPING AND AVIATION INDUSTRIES LTD (02488210)
- Registers for SHIPPING AND AVIATION INDUSTRIES LTD (02488210)
- More for SHIPPING AND AVIATION INDUSTRIES LTD (02488210)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2017 | |
02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
16 Aug 2016 | AD03 | Register(s) moved to registered inspection location The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough PE3 8SB | |
15 Aug 2016 | AD02 | Register inspection address has been changed to The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough PE3 8SB | |
13 Jul 2016 | AD01 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 13 July 2016 | |
08 Jul 2016 | 4.70 | Declaration of solvency | |
08 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | TM01 | Termination of appointment of Paul Andrew Hemingway as a director on 14 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 14 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
20 Oct 2015 | MR05 | All of the property or undertaking no longer forms part of charge 6 | |
20 Oct 2015 | MR05 | All of the property or undertaking no longer forms part of charge 5 | |
20 Oct 2015 | MR05 | All of the property or undertaking no longer forms part of charge 3 | |
20 Oct 2015 | MR05 | All of the property or undertaking no longer forms part of charge 4 | |
07 Sep 2015 | MR05 | All of the property or undertaking no longer forms part of charge 2 | |
02 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Jun 2014 | TM01 | Termination of appointment of Nigel Arthur as a director | |
03 Jun 2014 | AP01 | Appointment of Paul Andrew Hemingway as a director | |
07 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|