DMCF AVIATION LIMITED

C/O Marshall Peters Heskin Hall Farm C/O Marshall Peters Heskin Hall Farm, Heskin, PR7 5PA
StatusDISSOLVED
Company No.06298252
CategoryPrivate Limited Company
Incorporated02 Jul 2007
Age16 years, 11 months
JurisdictionEngland Wales
Dissolution15 Jul 2023
Years10 months, 18 days

SUMMARY

DMCF AVIATION LIMITED is an dissolved private limited company with number 06298252. It was incorporated 16 years, 11 months ago, on 02 July 2007 and it was dissolved 10 months, 18 days ago, on 15 July 2023. The company address is C/O Marshall Peters Heskin Hall Farm C/O Marshall Peters Heskin Hall Farm, Heskin, PR7 5PA.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2022

Action Date: 12 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

Old address: 53 Pendre Bridgend CF31 1PE Wales

Change date: 2021-07-28

New address: C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin PR7 5PA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 18 May 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: 53 Pendre Bridgend CF31 1PE

Change date: 2019-07-25

Old address: 14 Cavendish House Eastgate Gardens Guildford Surrey GU1 4AY England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

New address: 14 Cavendish House Eastgate Gardens Guildford Surrey GU1 4AY

Change date: 2016-08-15

Old address: Flat 14 Clay Hill House Wey Hill Haslemere Surrey GU27 1DA

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Old address: Flat 4 Marine Parade Worthing West Sussex BN11 3QF England

New address: Flat 14 Clay Hill House Wey Hill Haslemere Surrey GU27 1DA

Change date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: 23 Brodie Road Guildford Surrey GU1 3RZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts amended with made up date

Date: 23 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AAMD

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2011

Action Date: 02 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-02

Officer name: Mr Martin Phillip Ruffell

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: 23 Brodie Road Guildford Surrey GU1 3RZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Old address: 376 City Road London EC1V 2QA United Kingdom

Change date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Joseph Mcfadden

Change date: 2010-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 28/09/2009 from 23 brodie road guildford surrey GU1 3RZ

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / martin ruffell / 25/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKG CONSULTANCY LTD

181-183 STATION LANE,HORNCHURCH,RM12 6LL

Number:11830823
Status:ACTIVE
Category:Private Limited Company

JJ MARTIN CONSULTING LIMITED

5 THE AVENUE,DATCHET,SL3 9DH

Number:08524516
Status:ACTIVE
Category:Private Limited Company

MANOLIS YARD RESIDENTS MANAGEMENT COMPANY LIMITED

4TH FLOOR MUSKERS BUILDING,LIVERPOOL,L1 6AA

Number:04210097
Status:ACTIVE
Category:Private Limited Company

MAVIC SERVICES LIMITED

55 OVERBURY CRESCENT OVERBURY CRESCENT,CROYDON,CR0 0LS

Number:08419830
Status:ACTIVE
Category:Private Limited Company

MDQ SOLUTIONS LIMITED

9 CAMERON CLOSE,BEXLEY,DA5 2JL

Number:09743505
Status:ACTIVE
Category:Private Limited Company

R & G TIMBER HARVESTING LIMITED

GLASFRYN,BRECON,LD3 0BZ

Number:08940672
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source