Advanced company searchLink opens in new window

QUINN AVIATION LIMITED

Company number 04006519

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2014 AD01 Registered office address changed from Imperial Park Newport Wales NP10 8FS to Ash Road Elton Cheshire, CH2 4LF on 17 October 2014
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2014 DS01 Application to strike the company off the register
19 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
04 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jan 2013 TM01 Termination of appointment of Paul Edward Dixon as a director on 14 December 2012
04 Jan 2013 AP01 Appointment of Paul Francis Donnelly as a director on 14 December 2012
04 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Mr Paul John O'brien on 4 October 2012
04 Oct 2012 CH01 Director's details changed for Mr Paul Edward Dixon on 4 October 2012
28 Sep 2012 AA Full accounts made up to 31 December 2011
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Dec 2011 AA Full accounts made up to 31 December 2010
19 Dec 2011 AD01 Registered office address changed from C/O a & L Goodbody Augustine House Austin Friars London EC2N 2HA on 19 December 2011
14 Dec 2011 MG01 Duplicate mortgage certificatecharge no:4
14 Dec 2011 TM02 Termination of appointment of Goodbody Northern Ireland Secretarial Limited as a secretary on 5 December 2011
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Dec 2011 CC04 Statement of company's objects
05 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 24/10/2011
17 Nov 2011 AP03 Appointment of Emma Louise Duffy as a secretary on 8 November 2011
02 Nov 2011 TM01 Termination of appointment of Patrick Anthony O'neill as a director on 19 October 2011