About

Registered Number: 03203921
Date of Incorporation: 24/05/1996 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2018 (6 years and 8 months ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Coltax Aerospace Ltd was established in 1996, it's status at Companies House is "Dissolved". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
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 29 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2017
AD01 - Change of registered office address 21 September 2017
RESOLUTIONS - N/A 18 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2017
LIQ01 - N/A 18 September 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 09 May 2017
RESOLUTIONS - N/A 23 August 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 12 June 2014
RESOLUTIONS - N/A 01 May 2014
MEM/ARTS - N/A 28 April 2014
AA01 - Change of accounting reference date 23 April 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 May 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
AR01 - Annual Return 03 July 2012
AP03 - Appointment of secretary 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 17 August 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 07 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2006
353 - Register of members 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 22 October 2001
363s - Annual Return 18 July 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 15 June 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 23 June 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
225 - Change of Accounting Reference Date 12 November 1996
AUD - Auditor's letter of resignation 12 November 1996
RESOLUTIONS - N/A 01 October 1996
RESOLUTIONS - N/A 01 October 1996
RESOLUTIONS - N/A 01 October 1996
RESOLUTIONS - N/A 01 October 1996
225 - Change of Accounting Reference Date 01 October 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
287 - Change in situation or address of Registered Office 18 July 1996
CERTNM - Change of name certificate 21 June 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.