- Company Overview for DOUGAL AVIATION SERVICES LIMITED (06825835)
- Filing history for DOUGAL AVIATION SERVICES LIMITED (06825835)
- People for DOUGAL AVIATION SERVICES LIMITED (06825835)
- More for DOUGAL AVIATION SERVICES LIMITED (06825835)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 15 October 2014 | |
14 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
08 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2010 | AR01 |
Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-03-25
|
|
25 Mar 2010 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mr Ian Christopher Orrells on 25 March 2010 | |
03 Apr 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
20 Feb 2009 | NEWINC | Incorporation |