P G AVIATION ENGINEERING LTD
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
15/02/2315 February 2023 | Application to strike the company off the register |
09/05/229 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-09-30 |
29/10/2129 October 2021 | Previous accounting period extended from 2021-04-30 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/08/2018 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
09/12/199 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/09/1825 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
02/11/172 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GATENBY / 29/04/2014 |
29/04/1429 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM WESTGATE HOUSE ROYLAND ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2EH UNITED KINGDOM |
22/04/1322 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company