Advanced company searchLink opens in new window

AIRWAYS ENGINEERING LIMITED

Company number 07820858

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
29 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 May 2017 TM01 Termination of appointment of David Mcknight Hart as a director on 25 May 2017
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 350
12 Nov 2015 CH01 Director's details changed for Mr Brian Stanley Kyme on 12 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 350
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 350
27 Jun 2013 AP01 Appointment of David Mcknight Hart as a director
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 350.00
27 Jun 2013 SH02 Sub-division of shares on 14 November 2012
27 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 14/11/2012
16 Apr 2013 MR01 Registration of charge 078208580002
22 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
14 Jun 2012 AP01 Appointment of Peter Richard Vivian Houston as a director
24 Oct 2011 NEWINC Incorporation