About

Registered Number: 04833599
Date of Incorporation: 15/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (8 years and 7 months ago)
Registered Address: 20 Cow Green, Halifax, West Yorkshire, HX1 1HX

 

Founded in 2003, Field Marshall Helicopters Ltd have registered office in West Yorkshire.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 20 June 2016
AA - Annual Accounts 11 May 2016
AA01 - Change of accounting reference date 11 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 31 March 2010
AD01 - Change of registered office address 09 December 2009
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 07 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 23 February 2005
225 - Change of Accounting Reference Date 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
363s - Annual Return 30 July 2004
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.