Advanced company searchLink opens in new window

P&M AVIATION LIMITED

Company number 04626413

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)
20 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
14 Apr 2020 600 Appointment of a voluntary liquidator
08 Apr 2020 600 Appointment of a voluntary liquidator
06 Mar 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Nov 2019 AM10 Administrator's progress report
31 Jul 2019 AM07 Result of meeting of creditors
11 Jul 2019 AM03 Statement of administrator's proposal
05 Jul 2019 AM02 Statement of affairs with form AM02SOA
28 May 2019 AD01 Registered office address changed from Elm Tree Park Manton Marlborough Wiltshire SN8 1PS England to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 28 May 2019
28 May 2019 AM01 Appointment of an administrator
14 Jan 2019 CS01 Confirmation statement made on 18 October 2018 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AP01 Appointment of Mr Andrew Drummond Cranfield as a director on 1 January 2016
25 Feb 2016 AD01 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Elm Tree Park Manton Marlborough Wiltshire SN8 1PS on 25 February 2016
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of Julia Beverley Anderson as a director on 8 July 2015
10 Jul 2015 TM02 Termination of appointment of Julia Beverley Anderson as a secretary on 8 July 2015
03 Feb 2015 TM01 Termination of appointment of Roger Pattrick as a director on 31 January 2015