Advanced company searchLink opens in new window

MARSHALL AVIATION SERVICES LIMITED

Company number 06018571

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)
23 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2020 AD01 Registered office address changed from First Floor 24 High Street Maynards Whittlesford CB22 4LT to Begbies Traynor Suite Wg3 the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 12 February 2020
23 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 10 September 2019
14 Feb 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 LIQ10 Removal of liquidator by court order
24 Sep 2018 AD01 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to First Floor 24 High Street Maynards Whittlesford CB22 4LT on 24 September 2018
21 Sep 2018 600 Appointment of a voluntary liquidator
21 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-11
21 Sep 2018 LIQ01 Declaration of solvency
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
19 Oct 2017 TM01 Termination of appointment of Victoria Jane Sanderson as a director on 24 July 2017
19 Oct 2017 TM01 Termination of appointment of Victoria Jane Sanderson as a director on 24 July 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 TM01 Termination of appointment of Stephen John Fitz-Gerald as a director on 9 January 2017
11 Jan 2017 AP01 Appointment of Victoria Jane Sanderson as a director on 5 January 2017
12 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
27 May 2016 AA Full accounts made up to 31 December 2015
03 May 2016 TM01 Termination of appointment of Glen John Clark as a director on 30 April 2016
19 Apr 2016 CH01 Director's details changed for Mr Gary John Scott Moynehan on 1 October 2015
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
26 Jun 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AP01 Appointment of Mr Stephen John Fitz-Gerald as a director on 1 June 2015
04 Jun 2015 AP01 Appointment of Mr Gary John Scott Moynehan as a director on 1 June 2015
30 Apr 2015 TM01 Termination of appointment of Stephen Kevin Jones as a director on 30 April 2015