- Company Overview for AVIATION STORES & PURCHASING PROFESSIONALS LIMITED (06498624)
- Filing history for AVIATION STORES & PURCHASING PROFESSIONALS LIMITED (06498624)
- People for AVIATION STORES & PURCHASING PROFESSIONALS LIMITED (06498624)
- More for AVIATION STORES & PURCHASING PROFESSIONALS LIMITED (06498624)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2023 | DS01 | Application to strike the company off the register | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
06 Mar 2016 | AP03 | Appointment of Mrs Sharon Louise Thomas as a secretary on 6 March 2016 | |
06 Mar 2016 | TM02 | Termination of appointment of Nigel Clive Rees as a secretary on 6 March 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | AD01 | Registered office address changed from Bryncelyn Llwynteg Llannon Llanelli Dyfed SA14 8JP Wales to Bryncelyn Llwynteg Llannon Llanelli Dyfed SA14 8JP on 4 March 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from Cairnsmuir 6 Penyfai Lane Llanelli SA15 4EN to Bryncelyn Llwynteg Llannon Llanelli Dyfed SA14 8JP on 4 March 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|