Advanced company searchLink opens in new window

USAF HOLDINGS E LIMITED

Company number 06714486

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AUD Auditor's resignation
26 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015
21 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 21 October 2015
11 Sep 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
01 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
17 Apr 2013 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director
17 Apr 2013 TM01 Termination of appointment of Andrew Reid as a director
17 Apr 2013 TM02 Termination of appointment of Andrew Reid as a secretary
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
22 Mar 2012 TM01 Termination of appointment of Michael Bennett as a director