- Company Overview for LLOYD HELICOPTERS EUROPE LIMITED (04472041)
- Filing history for LLOYD HELICOPTERS EUROPE LIMITED (04472041)
- People for LLOYD HELICOPTERS EUROPE LIMITED (04472041)
- Charges for LLOYD HELICOPTERS EUROPE LIMITED (04472041)
- More for LLOYD HELICOPTERS EUROPE LIMITED (04472041)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
13 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Christopher Charles Lloyd on 27 June 2014 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
27 Jun 2013 | CH01 | Director's details changed for Mr Terence Patrick Lloyd on 27 June 2013 | |
20 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
20 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Christopher Charles Lloyd on 27 June 2011 | |
20 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Christopher Charles Lloyd on 1 October 2009 | |
02 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Sep 2010 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 | |
01 Sep 2010 | AD02 | Register inspection address has been changed | |
21 Apr 2010 | AD01 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 | |
29 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
11 Sep 2009 | 363a | Return made up to 27/06/09; full list of members |