Advanced company searchLink opens in new window

PARTSIDE AVIATION LTD

Company number 05185384

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
18 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
08 Jul 2021 AD01 Registered office address changed from The Rookery Lodge Llangammarch Wells Powys LD4 4BS Wales to The Rookery Lodge Llangammarch Wells Powys LD4 4BS on 8 July 2021
27 Apr 2021 CH01 Director's details changed for Mr David Palmer on 26 February 2021
27 Apr 2021 AD01 Registered office address changed from 5 the Coach House Shetton Barns Mansel Lacy Hereford HR4 7HP England to The Rookery Lodge Llangammarch Wells Powys LD4 4BS on 27 April 2021
03 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2020 CS01 Confirmation statement made on 21 July 2020 with updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2020 AA Micro company accounts made up to 28 February 2020
14 Apr 2020 TM02 Termination of appointment of Carol Anne Walters as a secretary on 31 March 2020
14 Apr 2020 TM01 Termination of appointment of Carol Anne Walters as a director on 31 March 2020
14 Apr 2020 PSC07 Cessation of Carol Anne Walters as a person with significant control on 31 March 2020
07 Apr 2020 AD01 Registered office address changed from 6 the Stables Shetton Barns Mansel Lacy Hereford HR4 7HP England to 5 the Coach House Shetton Barns Mansel Lacy Hereford HR4 7HP on 7 April 2020
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
03 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
03 Aug 2018 PSC04 Change of details for Mr David Palmer as a person with significant control on 21 July 2018
03 Aug 2018 CH01 Director's details changed for Mr David Palmer on 21 July 2018
04 Dec 2017 AD01 Registered office address changed from 6 Mansel Lacy Hereford HR4 7HP England to 6 the Stables Shetton Barns Mansel Lacy Hereford HR4 7HP on 4 December 2017
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017