- Company Overview for M.F. AVIATION SERVICES LIMITED (06166430)
- Filing history for M.F. AVIATION SERVICES LIMITED (06166430)
- People for M.F. AVIATION SERVICES LIMITED (06166430)
- More for M.F. AVIATION SERVICES LIMITED (06166430)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Aug 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 30 November 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
26 Mar 2018 | PSC04 | Change of details for Mr Michael Stephen Ford as a person with significant control on 26 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Michael Stephen Ford on 26 March 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
20 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from 11 Cheslefield Portishead Bristol BS30 8JA United Kingdom on 19 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from 43 Bickford Close Barrs Court Bristol BS30 8SG on 5 February 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Michael Stephen Ford on 4 February 2013 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders |