Advanced company searchLink opens in new window

CPC AVIATION LIMITED

Company number 05843254

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2016 DS01 Application to strike the company off the register
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2016 AA Full accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
12 Jun 2015 MR04 Satisfaction of charge 6 in full
12 Jun 2015 MR04 Satisfaction of charge 8 in full
12 Jun 2015 MR04 Satisfaction of charge 7 in full
03 Mar 2015 AA Full accounts made up to 31 March 2014
05 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 March 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
03 Jul 2014 TM02 Termination of appointment of Intertrust Trustees (Uk) Limited as a secretary
03 Jul 2014 AP04 Appointment of Intertrust Trustees (Uk) Limited as a secretary
03 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
18 Dec 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
07 Aug 2013 AP04 Appointment of Intertrust (Uk) Limited as a secretary
07 Aug 2013 AD01 Registered office address changed from Intertrust (Uk) Limited 7Th Floor 11 Old Jewry London EC2R 8DU on 7 August 2013
06 Aug 2013 AD01 Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 August 2013
19 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
05 Apr 2013 AA Full accounts made up to 30 June 2012