- Company Overview for SUSSEX HELICOPTERS LIMITED (06683394)
- Filing history for SUSSEX HELICOPTERS LIMITED (06683394)
- People for SUSSEX HELICOPTERS LIMITED (06683394)
- More for SUSSEX HELICOPTERS LIMITED (06683394)
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 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | AD01 | Registered office address changed from Suite 1 Bell House Bell Walk Uckfield East Sussex TN22 5DQ United Kingdom to C/O C/O Chard Wallis 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA on 21 July 2015 | |
10 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | AR01 |
Annual return made up to 28 August 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
16 Jul 2012 | AA | Total exemption small company accounts made up to 27 February 2011 | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
17 Aug 2011 | AP03 | Appointment of Mr Patrick Foster as a secretary | |
17 Aug 2011 | AD01 | Registered office address changed from 1 Kings Court Harwood Road Horsham West Sussex RH13 5UR on 17 August 2011 | |
17 Aug 2011 | TM01 | Termination of appointment of Dennis Hobbs as a director | |
17 Aug 2011 | TM02 | Termination of appointment of Janet Hobbs as a secretary | |
17 Aug 2011 | TM01 | Termination of appointment of Janet Hobbs as a director | |
17 Aug 2011 | AP01 | Appointment of Mr Gordon Cook as a director | |
01 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 27 February 2010 | |
31 Oct 2009 | AA01 | Current accounting period extended from 31 August 2009 to 27 February 2010 | |
02 Sep 2009 | 363a | Return made up to 28/08/09; full list of members |