Advanced company searchLink opens in new window

STAFFORDSHIRE HELICOPTERS TRAINING LTD

Company number 06832511

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)
03 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
03 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2016
18 Dec 2015 AD01 Registered office address changed from 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderling House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015
25 Mar 2015 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to 1071 Warwick Road Acocks Green Birmingham B27 6QT on 25 March 2015
20 Mar 2015 AAMD Amended total exemption small company accounts made up to 31 January 2015
19 Mar 2015 4.20 Statement of affairs with form 4.19
19 Mar 2015 600 Appointment of a voluntary liquidator
19 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
19 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
21 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
18 Feb 2013 AR01 Annual return made up to 27 February 2012
18 Feb 2013 RT01 Administrative restoration application
22 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
09 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
12 Aug 2011 AP01 Appointment of Andrew Collett as a director
12 Aug 2011 TM01 Termination of appointment of Robert Carr as a director
04 May 2011 DISS40 Compulsory strike-off action has been discontinued