About

Registered Number: 02066749
Date of Incorporation: 22/10/1986 (37 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2018 (5 years and 11 months ago)
Registered Address: C/0 Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Having been setup in 1986, Aviation Component Repair Services Ltd are based in Birmingham. We don't know the number of employees at this company. There are 7 directors listed as Roy, Gaétan, Porter, Lance Geoffrey, Sharrock, Jon Stewart, Callan, Peter James, Coley, Marilyn, Cummings, Michael Andrew, Vale, Stephen Andrew for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROY, Gaétan 03 February 2014 - 1
CALLAN, Peter James 01 January 2000 01 September 2002 1
COLEY, Marilyn N/A 21 November 1997 1
CUMMINGS, Michael Andrew 30 November 2009 21 May 2012 1
VALE, Stephen Andrew 20 April 1998 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Lance Geoffrey 21 February 2004 28 February 2007 1
SHARROCK, Jon Stewart 21 May 2012 03 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2018
LIQ13 - N/A 20 April 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 21 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2017
RESOLUTIONS - N/A 19 September 2017
LIQ01 - N/A 19 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 09 May 2017
RESOLUTIONS - N/A 23 August 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 27 April 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 17 October 2014
RESOLUTIONS - N/A 01 May 2014
MEM/ARTS - N/A 28 April 2014
AA01 - Change of accounting reference date 23 April 2014
AR01 - Annual Return 04 April 2014
TM02 - Termination of appointment of secretary 20 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 25 February 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AP03 - Appointment of secretary 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 15 April 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
AA - Annual Accounts 15 December 2009
AP01 - Appointment of director 30 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
353 - Register of members 10 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 31 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 08 November 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
AA - Annual Accounts 03 November 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
225 - Change of Accounting Reference Date 01 December 1997
AUD - Auditor's letter of resignation 01 December 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
287 - Change in situation or address of Registered Office 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1997
AA - Annual Accounts 08 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 21 April 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 17 March 1993
363s - Annual Return 27 February 1992
AA - Annual Accounts 21 February 1992
288 - N/A 25 July 1991
288 - N/A 25 July 1991
AA - Annual Accounts 25 June 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1989
288 - N/A 13 July 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
395 - Particulars of a mortgage or charge 25 July 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1987
287 - Change in situation or address of Registered Office 24 October 1986
288 - N/A 24 October 1986
CERTINC - N/A 22 October 1986
NEWINC - New incorporation documents 22 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 March 1997 Fully Satisfied

N/A

Legal mortgage 04 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.