Advanced company searchLink opens in new window

ROISSY AIRCRAFT MAINTENANCE LIMITED

Company number 07292024

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
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
  • MODEL ARTICLES ‐ Model articles adopted