- Company Overview for AIRCRAFT CONSULTING + ENGINEERING LTD (04545952)
- Filing history for AIRCRAFT CONSULTING + ENGINEERING LTD (04545952)
- People for AIRCRAFT CONSULTING + ENGINEERING LTD (04545952)
- Charges for AIRCRAFT CONSULTING + ENGINEERING LTD (04545952)
- More for AIRCRAFT CONSULTING + ENGINEERING LTD (04545952)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
27 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
17 Jul 2018 | AD01 | Registered office address changed from 4 Waterfoot Lane Whaley Bridge High Peak Derbyshire SK23 7SA to 62 Seymour Grove Manchester M16 0LN on 17 July 2018 | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
23 Jul 2015 | AAMD | Amended total exemption full accounts made up to 30 September 2014 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Feb 2015 | AP01 | Appointment of Mrs Susan Anne Diaczuk as a director on 18 February 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
22 Nov 2011 | TM02 | Termination of appointment of John Burke as a secretary | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Richard Diaczuk on 31 August 2011 |