- Company Overview for ROISSY AIRCRAFT MAINTENANCE LIMITED (07292024)
- Filing history for ROISSY AIRCRAFT MAINTENANCE LIMITED (07292024)
- People for ROISSY AIRCRAFT MAINTENANCE LIMITED (07292024)
- More for ROISSY AIRCRAFT MAINTENANCE LIMITED (07292024)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | AD01 | Registered office address changed from 74 Brigg Road Barton-upon-Humber South Humberside DN18 5DT to Unit 8 Delta Court, Sky Business Park Auckley Doncaster South Yorkshire DN9 3GN on 16 September 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH01 | Director's details changed for Mr Jonathan Gordon Roy Ibbotson on 6 May 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Clive Julian Wadham-Smith as a secretary on 10 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from , Hangar 9 Humberside International Airport, Kirmington, N E Lincolnshire, DN39 6YH to 74 Brigg Road Barton-upon-Humber South Humberside DN18 5DT on 11 August 2015 | |
14 May 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
08 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
18 May 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
20 Aug 2012 | AD01 | Registered office address changed from , Unit 12 Park Farm Business Centre Fornham St Martin, Bury St Edmunds, Suffolk, IP28 6TS on 20 August 2012 | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2011 | TM01 | Termination of appointment of Matthew Kelly as a director | |
21 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
04 Aug 2010 | AP01 | Appointment of Jonathan Gordon Roy Ibbotson as a director | |
22 Jun 2010 | NEWINC |
Incorporation
|