Advanced company searchLink opens in new window

M5 AVIATION LIMITED

Company number 10381714

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 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
03 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Feb 2020 AA Full accounts made up to 31 May 2019
11 Feb 2020 AD02 Register inspection address has been changed to 12 Gold Tops Newport NP20 4PH
06 Feb 2020 AD01 Registered office address changed from 12 Gold Tops Newport NP20 4PH Wales to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 6 February 2020
05 Feb 2020 LIQ01 Declaration of solvency
05 Feb 2020 600 Appointment of a voluntary liquidator
05 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-29
26 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
23 Jul 2019 PSC07 Cessation of M Group Holdings Limited as a person with significant control on 8 February 2019
23 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
23 Jul 2019 PSC02 Notification of M5 Aviation Holdings Limited as a person with significant control on 8 February 2019
27 Feb 2019 AA Full accounts made up to 31 May 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
27 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
01 Mar 2018 AA Accounts for a small company made up to 31 May 2017
04 Jan 2018 MR04 Satisfaction of charge 103817140001 in full
29 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
17 Jul 2017 AD01 Registered office address changed from 12 Gold Tops Newport NP20 4HP United Kingdom to 12 Gold Tops Newport NP20 4PH on 17 July 2017
22 Feb 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 May 2017
25 Jan 2017 AP01 Appointment of Mr David William Mark Painter as a director on 24 January 2017
15 Nov 2016 MR01 Registration of charge 103817140001, created on 9 November 2016
17 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-17
  • GBP 1