Advanced company searchLink opens in new window

AVIATION WORKSHOP SERVICES LIMITED

Company number 05036179

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)
22 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
24 May 2013 LIQ MISC Insolvency:re copy of form 2.35B & report already on register
24 May 2013 2.24B Administrator's progress report to 14 May 2013
22 May 2013 2.35B Notice of move from Administration to Dissolution on 14 May 2013
08 Mar 2013 2.22B Statement of administrator's revised proposal
28 Feb 2013 2.23B Result of meeting of creditors
28 Dec 2012 2.24B Administrator's progress report to 24 November 2012
20 Sep 2012 2.40B Notice of appointment of replacement/additional administrator
20 Sep 2012 2.39B Notice of vacation of office by administrator
07 Jun 2012 2.24B Administrator's progress report to 24 May 2012
07 Jun 2012 2.31B Notice of extension of period of Administration
16 Feb 2012 F2.18 Notice of deemed approval of proposals
18 Jan 2012 2.24B Administrator's progress report to 24 November 2011
28 Jun 2011 2.24B Administrator's progress report to 24 May 2011
28 Jun 2011 2.31B Notice of extension of period of Administration
09 Mar 2011 2.16B Statement of affairs with form 2.15B/2.14B
26 Jan 2011 2.17B Statement of administrator's proposal
10 Dec 2010 AD01 Registered office address changed from PO Box 60317 10 Orange Street Haymarket London WC2H 7WR on 10 December 2010
09 Dec 2010 AD01 Registered office address changed from Unit 7 Caldey Road Roundthorn Industrial Estate Manchester M23 9LF United Kingdom on 9 December 2010
09 Dec 2010 2.12B Appointment of an administrator
20 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 May 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
24 May 2010 CH01 Director's details changed for Mark Bernard Conroy on 5 February 2010
24 May 2010 CH01 Director's details changed for John Jason Nash on 5 February 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008