Advanced company searchLink opens in new window

BANBURY AVIATION LIMITED

Company number 06456662

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 TM01 Termination of appointment of Marcus Geoffrey Doyle as a director on 17 April 2015
17 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2014 AD01 Registered office address changed from Unit 4 Woodford Centre Old Sarum Park, Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to Hanger 62a Discovery Centre Bournemouth International Airport Christchurch Dorset BH23 6NE on 11 September 2014
31 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
21 Nov 2013 AA Total exemption small company accounts made up to 1 October 2012
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Apr 2012 TM01 Termination of appointment of Philip Brooks as a director
03 Apr 2012 AD01 Registered office address changed from 35 Chequers Court, Brown Street Salisbury Wiltshire SP1 2AS on 3 April 2012
16 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Mar 2011 AP01 Appointment of Marcus Geoffrey Doyle as a director
03 Mar 2011 AP01 Appointment of Philip John Hastings Brooks as a director
22 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
16 Nov 2010 TM01 Termination of appointment of Peter Crowle as a director
16 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009