Advanced company searchLink opens in new window

M.F. AVIATION SERVICES LIMITED

Company number 06166430

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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