- Company Overview for P3 AVIATION LIMITED (05033161)
- Filing history for P3 AVIATION LIMITED (05033161)
- People for P3 AVIATION LIMITED (05033161)
- Charges for P3 AVIATION LIMITED (05033161)
- Insolvency for P3 AVIATION LIMITED (05033161)
- More for P3 AVIATION LIMITED (05033161)
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 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2013 | 2.24B | Administrator's progress report to 18 December 2013 | |
23 Dec 2013 | 2.35B | Notice of move from Administration to Dissolution on 18 December 2013 | |
11 Sep 2013 | F2.18 | Notice of deemed approval of proposals | |
04 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
27 Aug 2013 | 2.16B | Statement of affairs with form 2.14B | |
27 Aug 2013 | 2.17B | Statement of administrator's proposal | |
23 Jul 2013 | AD01 | Registered office address changed from 38 Raynham Road Bishop's Stortford Hertfordshire CM23 5PE United Kingdom on 23 July 2013 | |
10 Jul 2013 | 2.12B | Appointment of an administrator | |
19 Jun 2013 | AR01 |
Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-06-19
|
|
18 Jun 2013 | TM01 | Termination of appointment of Philip Nils Donohoe as a director on 7 April 2013 | |
18 May 2013 | MR04 | Satisfaction of charge 1 in full | |
15 May 2013 | MR01 | Registration of charge 050331610002, created on 14 May 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from 38 Raynham Road Bishops Stortford Herts CM23 5PB on 2 October 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
05 Jan 2012 | TM01 | Termination of appointment of Gregory Iain Macleod as a director on 31 December 2010 | |
29 Sep 2011 | TM01 | Termination of appointment of Peter Graham Taege as a director on 23 September 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
19 Jan 2011 | AA | Accounts for a small company made up to 28 February 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Gregory Iain Macleod on 3 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Peter Graham Taege on 3 February 2010 |