Advanced company searchLink opens in new window

DNH HELICOPTERS LIMITED

Company number 03885530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Oct 2014 4.68 Liquidators' statement of receipts and payments to 16 August 2014
14 Nov 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
06 Jan 2013 AD01 Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013
19 Oct 2012 4.68 Liquidators' statement of receipts and payments to 16 August 2012
01 Sep 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
22 Nov 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Aug 2010 600 Appointment of a voluntary liquidator
31 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Aug 2010 4.20 Statement of affairs with form 4.19
02 Aug 2010 AD01 Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 2 August 2010
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1,000
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Dec 2008 363a Return made up to 29/11/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
29 Nov 2007 363a Return made up to 29/11/07; full list of members
09 Jul 2007 AA Total exemption small company accounts made up to 30 November 2006
13 Jun 2007 288a New secretary appointed
13 Jun 2007 288b Secretary resigned
23 Apr 2007 287 Registered office changed on 23/04/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ
19 Dec 2006 363a Return made up to 29/11/06; full list of members
04 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
16 May 2006 395 Particulars of mortgage/charge