Advanced company searchLink opens in new window

ASSUR AVIATION LTD

Company number 07844524

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 CH01 Director's details changed for Shirley Margaret Southam on 29 November 2022
29 Nov 2022 CH01 Director's details changed for Stephanie Claire Hurworth on 29 November 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 DS01 Application to strike the company off the register
27 Apr 2022 TM01 Termination of appointment of Timothy Ian Hurworth as a director on 8 March 2022
29 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
25 Oct 2021 AD01 Registered office address changed from Braitry Cottage Hill Road Lower Boddington Daventry Northamptonshire NN11 6YB to 29 Coventry Road Brinklow Warwickshire CV23 0NE on 25 October 2021
19 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2021 CS01 Confirmation statement made on 11 November 2020 with updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 11 November 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
21 Jan 2016 CH01 Director's details changed for Shirley Margaret Southam on 24 July 2015
14 Dec 2015 CH01 Director's details changed for Shirley Margaret Southam on 24 July 2015