Advanced company searchLink opens in new window

AVIATION LABOUR LTD

Company number 05391463

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)
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
24 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
10 Nov 2009 CH01 Director's details changed for Kate Elizabeth Smith on 26 October 2009
10 Nov 2009 CH01 Director's details changed for Matthew David Ellwood on 26 October 2009
10 Nov 2009 CH03 Secretary's details changed for John Yull on 26 October 2009
06 Nov 2009 AD01 Registered office address changed from Hail Weston House Hail Weston St Neots Cambridgeshire PE19 5JY on 6 November 2009
05 Nov 2009 CERTNM Company name changed tensor manpower LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
05 Nov 2009 CONNOT Change of name notice
16 Apr 2009 288c Director's Change of Particulars / matthew ellwood / 01/01/2009 / HouseName/Number was: 20, now: hail weston house; Street was: wren walk, now: hail weston; Area was: eynesbury, now: ; Post Code was: PE19 2GE, now: PE19 5JY
03 Apr 2009 AA Total exemption full accounts made up to 31 May 2008
20 Mar 2009 363a Return made up to 14/03/09; full list of members
24 Dec 2008 363a Return made up to 14/03/08; full list of members
02 Nov 2008 363s Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
27 Oct 2007 288c Secretary's particulars changed
04 Jun 2007 288b Director resigned
04 Jun 2007 288a New director appointed
20 Jan 2007 AA Total exemption full accounts made up to 31 May 2006
27 Mar 2006 363s Return made up to 14/03/06; full list of members
13 Mar 2006 225 Accounting reference date extended from 31/03/06 to 31/05/06
15 Nov 2005 288c Secretary's particulars changed
14 Nov 2005 288c Director's particulars changed
07 Sep 2005 288a New director appointed
14 Mar 2005 NEWINC Incorporation