- Company Overview for DNH HELICOPTERS LIMITED (03885530)
- Filing history for DNH HELICOPTERS LIMITED (03885530)
- People for DNH HELICOPTERS LIMITED (03885530)
- Charges for DNH HELICOPTERS LIMITED (03885530)
- Insolvency for DNH HELICOPTERS LIMITED (03885530)
- More for DNH HELICOPTERS LIMITED (03885530)
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
|
|
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
|
|
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 |