Advanced company searchLink opens in new window

HIGNETT AVIATION LIMITED

Company number 06450870

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)
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
  • GBP 2
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