COUSINS AIRCRAFT SERVICES LIMITED

4 Badger Heights 4 Badger Heights, Yeovil, BA22 8SJ, Somerset, United Kingdom
StatusDISSOLVED
Company No.07628502
CategoryPrivate Limited Company
Incorporated10 May 2011
Age13 years, 25 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 16 days

SUMMARY

COUSINS AIRCRAFT SERVICES LIMITED is an dissolved private limited company with number 07628502. It was incorporated 13 years, 25 days ago, on 10 May 2011 and it was dissolved 2 years, 7 months, 16 days ago, on 19 October 2021. The company address is 4 Badger Heights 4 Badger Heights, Yeovil, BA22 8SJ, Somerset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Old address: 66 Laburnum Way Yeovil BA20 2SA

New address: 4 Badger Heights Houndstone Yeovil Somerset BA22 8SJ

Change date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Neil Cousins

Change date: 2014-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-23

Old address: 2 Laverstoke Close Fleet Hampshire GU51 1HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-10

Officer name: Mr Matthew Neil Cousins

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Neil Cousins

Change date: 2011-05-10

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-10

Officer name: Mr Matthew Neil Cousins

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Old address: 2 Laverstock Close Fleet Hampshire GU51 1HD United Kingdom

Change date: 2011-05-25

Documents

View document PDF

Incorporation company

Date: 10 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEDIS HOLDINGS LIMITED

57 HIGH STREET,INGATESTONE,CM4 0AT

Number:11318683
Status:ACTIVE
Category:Private Limited Company

BLACKSTAR HEALTH & MATERIAL SCIENCE LTD

6 PEAKETON AVENUE,ILFORD,IG4 5PG

Number:06902002
Status:ACTIVE
Category:Private Limited Company

C'EST MOI LTD

34 NEW HOUSE,LONDON,

Number:11551751
Status:ACTIVE
Category:Private Limited Company

HOMERISE CARE LTD

555 NORTHUMBERLAND AVENUE,READING,RG2 8NX

Number:11285996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCLAREN PACKAGING LIMITED

GARELOCH ROAD,,PA14 5XH

Number:SC068174
Status:ACTIVE
Category:Private Limited Company

PROXIAIR LTD

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11374904
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