USAF COMPANY 1 LIMITED

The Core The Core, Bristol, BS1 6JX
StatusDISSOLVED
Company No.06369600
CategoryPrivate Limited Company
Incorporated12 Sep 2007
Age16 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution24 Nov 2015
Years8 years, 5 months, 22 days

SUMMARY

USAF COMPANY 1 LIMITED is an dissolved private limited company with number 06369600. It was incorporated 16 years, 8 months, 4 days ago, on 12 September 2007 and it was dissolved 8 years, 5 months, 22 days ago, on 24 November 2015. The company address is The Core The Core, Bristol, BS1 6JX.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2015-09-09

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Reid

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Reid

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mr Mark Christopher Allan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from the core, 40 st thomas street bristol avon BS1 6JX

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 12 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CNR SERVICES LTD

27 NORTH LODGE AVENUE,HARROGATE,HG1 3HX

Number:11480679
Status:ACTIVE
Category:Private Limited Company

DECAY TECHNOLOGY LTD

2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:10007652
Status:ACTIVE
Category:Private Limited Company

DONCASTER PPN LIMITED

38A WEST PRINCES STREET,HELENSBURGH,G84 8TD

Number:SC557655
Status:ACTIVE
Category:Private Limited Company

JT AVIATION SERVICES LIMITED

62 FIELD AVENUE,SELBY,YO8 9PS

Number:10740103
Status:ACTIVE
Category:Private Limited Company

PHIL ANGUS CONSTRUCTION MANAGEMENT LIMITED

CHAPEL HOUSE BARTON ROAD,MALPAS,SY14 7HU

Number:09246910
Status:ACTIVE
Category:Private Limited Company

S A F TRANSPORT LTD

UNIT 2 WHITWORTH AVE,NEWTON AYCLIFFE,DL5 6YN

Number:08878741
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