AVOLON AEROSPACE UK 2 LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.07424206
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution02 Jun 2017
Years7 years, 17 days

SUMMARY

AVOLON AEROSPACE UK 2 LIMITED is an dissolved private limited company with number 07424206. It was incorporated 13 years, 7 months, 21 days ago, on 29 October 2010 and it was dissolved 7 years, 17 days ago, on 02 June 2017. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

New address: The Shard 32 London Bridge Street London SE1 9SG

Old address: Winchester House Mailstop 428 1 Great Winchester Street London EC2 2DB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Oct 2015

Action Date: 29 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Oct 2015

Action Date: 29 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-10-29

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Oct 2015

Action Date: 29 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Sally Margaret Gilding

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Bland

Appointment date: 2015-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Sunil Masson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-03

Officer name: Sunil Masson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Margaret Gilding

Appointment date: 2014-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sunil Masson

Appointment date: 2014-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jodie Osborne

Termination date: 2014-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-03

Officer name: Mahen Beejadursingh Surnam

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thadeshwar Ashook Fangoo

Termination date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form AP01 was removed from the public register on 10/09/2013 as it is invalid or ineffective.

Documents

View document PDF

Legacy

Date: 12 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form AP03 was removed from the public register on 10/09/2013 as it is invalid or ineffective.

Documents

View document PDF

Legacy

Date: 12 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form AP01 was removed from the public register on 10/09/2013 as it is invalid or ineffective.

Documents

View document PDF

Legacy

Date: 12 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form TM01 was removed from the public register on 10/09/2013 as it is invalid or ineffective.

Documents

View document PDF

Legacy

Date: 12 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form TM01 was removed from the public register on 10/09/2013 as it is invalid or ineffective.

Documents

View document PDF

Legacy

Date: 12 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form TM02 was removed from the public register on 10/09/2013 as it is invalid or ineffective.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Edward Denys Riley

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Denys Riley

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC239828
Status:ACTIVE
Category:Private Limited Company

BIRTH INSTINCT LIMITED

7 KETTERING CLOSE,READING,RG31 7DF

Number:08268756
Status:ACTIVE
Category:Private Limited Company

I.A.ENGINEERING SOLUTIONS. LTD

23 GRANTHAM ST,BLACKBURN,BB2 4BZ

Number:06188836
Status:ACTIVE
Category:Private Limited Company

LOTSMORE LTD

1ST FLR 12,BRIDGEND,CF31 1HX

Number:11831673
Status:ACTIVE
Category:Private Limited Company

MCDONALD & SONS LIMITED

CAMPBELL PARKER ATLANTIC HOUSE,READING,RG2 0TD

Number:05653156
Status:ACTIVE
Category:Private Limited Company

ONE STOP NVQ'S LTD

6 FALLOW CLOSE FALLOW CLOSE,LEICESTER,LE9 6WZ

Number:11674347
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