- Company Overview for FISHBURN AVIATION LIMITED (09307743)
- Filing history for FISHBURN AVIATION LIMITED (09307743)
- People for FISHBURN AVIATION LIMITED (09307743)
- More for FISHBURN AVIATION LIMITED (09307743)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2018 | DS01 | Application to strike the company off the register | |
29 Jan 2018 | AD01 | Registered office address changed from The Granary Mainsforth Ferryhill DL17 9AA England to Eshott Airfield Felton Morpeth NE65 9QJ on 29 January 2018 | |
24 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jul 2017 | AP03 | Appointment of Mr Jeffrey Richard Pike as a secretary on 1 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Samuel Woodgate as a director on 1 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Richard Pike as a director on 1 July 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from Fishburn Airfield West House Farm Garmondsway Ferryhill County Durham DL17 9DY to The Granary Mainsforth Ferryhill DL17 9AA on 22 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Jeffrey Richard Pike on 10 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Richard Pike on 10 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Samuel Woodgate on 10 November 2016 | |
13 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Nov 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
14 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
03 Jun 2015 | AD01 | Registered office address changed from Chapel House Knayton Thirsk North Yorkshire YO7 4AZ to Fishburn Airfield West House Farm Garmondsway Ferryhill County Durham DL17 9DY on 3 June 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from 5 Shires Court Boston Spa Wetherby West Yorkshire LS23 6BD England to Chapel House Knayton Thirsk North Yorkshire YO7 4AZ on 7 January 2015 | |
12 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-12
|