- Company Overview for P&M AVIATION LIMITED (04626413)
- Filing history for P&M AVIATION LIMITED (04626413)
- People for P&M AVIATION LIMITED (04626413)
- Insolvency for P&M AVIATION LIMITED (04626413)
- More for P&M AVIATION LIMITED (04626413)
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 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
14 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Nov 2019 | AM10 | Administrator's progress report | |
31 Jul 2019 | AM07 | Result of meeting of creditors | |
11 Jul 2019 | AM03 | Statement of administrator's proposal | |
05 Jul 2019 | AM02 | Statement of affairs with form AM02SOA | |
28 May 2019 | AD01 | Registered office address changed from Elm Tree Park Manton Marlborough Wiltshire SN8 1PS England to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 28 May 2019 | |
28 May 2019 | AM01 | Appointment of an administrator | |
14 Jan 2019 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | AP01 | Appointment of Mr Andrew Drummond Cranfield as a director on 1 January 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Elm Tree Park Manton Marlborough Wiltshire SN8 1PS on 25 February 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | TM01 | Termination of appointment of Julia Beverley Anderson as a director on 8 July 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Julia Beverley Anderson as a secretary on 8 July 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Roger Pattrick as a director on 31 January 2015 |