- Company Overview for DELTAIR AIRMOTIVE LIMITED (03669070)
- Filing history for DELTAIR AIRMOTIVE LIMITED (03669070)
- People for DELTAIR AIRMOTIVE LIMITED (03669070)
- Charges for DELTAIR AIRMOTIVE LIMITED (03669070)
- Insolvency for DELTAIR AIRMOTIVE LIMITED (03669070)
- More for DELTAIR AIRMOTIVE LIMITED (03669070)
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) |
---|---|---|---|
28 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2016 | 2.35B | Notice of move from Administration to Dissolution on 20 October 2016 | |
10 May 2016 | 2.24B | Administrator's progress report to 26 April 2016 | |
05 Jan 2016 | F2.18 | Notice of deemed approval of proposals | |
23 Dec 2015 | 2.16B | Statement of affairs with form 2.14B | |
18 Dec 2015 | 2.17B | Statement of administrator's proposal | |
12 Nov 2015 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to Eagle Point Litte Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 12 November 2015 | |
05 Nov 2015 | 2.12B | Appointment of an administrator | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
07 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
14 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for George Percival Leonard Greenwood on 17 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for David William Mcewan on 17 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Christopher Leslie Douglas Adams on 17 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Peter James House on 17 November 2009 | |
17 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |