Advanced company searchLink opens in new window

PERCY AVIATION SERVICES LTD

Company number 09246167

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2023 DS01 Application to strike the company off the register
14 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 October 2020
12 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
11 Mar 2019 AD01 Registered office address changed from 107 Henry Brierley House Walden Street London E1 2rd to 225 Bradford Road Huddersfield HD1 6EW on 11 March 2019
03 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
28 Jun 2016 AA Micro company accounts made up to 31 October 2015
09 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
10 Nov 2014 AD01 Registered office address changed from 107 Walden Street London E1 2RD England to 107 Henry Brierley House Walden Street London E1 2RD on 10 November 2014
17 Oct 2014 AD01 Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom to 107 Walden Street London E1 2RD on 17 October 2014
17 Oct 2014 AP01 Appointment of Mr Percival Reyes as a director on 2 October 2014
03 Oct 2014 TM01 Termination of appointment of Thomas William Mcmanners as a director on 2 October 2014
02 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted