- Company Overview for HIGNETT AVIATION LIMITED (06450870)
- Filing history for HIGNETT AVIATION LIMITED (06450870)
- People for HIGNETT AVIATION LIMITED (06450870)
- More for HIGNETT AVIATION LIMITED (06450870)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
13 Mar 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
25 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Paul Charles Hignett on 26 January 2010 | |
02 Oct 2009 | AA | Accounts made up to 31 December 2008 | |
15 Dec 2008 | 288b | Appointment Terminated Director john heath | |
15 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from the cottage 6 hillside crescent holland on sea essex CO15 6PB | |
10 Oct 2008 | 288c | Director and Secretary's Change of Particulars / anthony heath / 10/10/2008 / Date of Birth was: 18-Dec-1942, now: 08-Feb-1979; Forename was: anthony, now: john; Middle Name/s was: john william, now: ; HouseName/Number was: , now: 7; Street was: 6 hillside crescent, now: roundridge road; Area was: , now: capel st. Mary; Post Town was: holland on SE | |
08 Sep 2008 | 288a | Director appointed paul charles hignett | |
27 Aug 2008 | CERTNM | Company name changed hignet aviation LIMITED\certificate issued on 28/08/08 | |
16 Aug 2008 | CERTNM | Company name changed goldbay construction LIMITED\certificate issued on 19/08/08 | |
19 Mar 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
19 Mar 2008 | 288a | Director appointed john heath | |
04 Feb 2008 | 288b | Director resigned | |
04 Feb 2008 | 288a | New secretary appointed | |
04 Feb 2008 | 288a | New director appointed | |
28 Dec 2007 | 287 | Registered office changed on 28/12/07 from: 788-790 finchley road london NW11 7TJ |