This company is commonly known as P&m Aviation Limited. The company was founded 21 years ago and was given the registration number 04626413. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, Somerset. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | P&M AVIATION LIMITED |
---|---|---|
Company Number | : | 04626413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 December 2002 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 31 January 2003 | Active |
Elm Tree Park, Manton, Marlborough, England, SN8 1PS | Director | 01 January 2016 | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Secretary | 31 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 31 December 2002 | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Director | 31 January 2003 | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Director | 31 January 2003 | Active |
43 The Moorlands, Weir Village, Bacup, OL13 8BT | Director | 31 January 2003 | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Director | 31 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 December 2002 | Active |
Daventry Investments Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-06 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-11-23 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-31 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-07-11 | Insolvency | Liquidation in administration proposals. | Download |
2019-07-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Officers | Appoint person director company with name date. | Download |
2016-02-25 | Address | Change registered office address company with date old address new address. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-10 | Officers | Termination director company with name termination date. | Download |
2015-07-10 | Officers | Termination secretary company with name termination date. | Download |
2015-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.