Advanced company searchLink opens in new window

BAE SYSTEMS ELECTRONICS OVERSEAS LIMITED

Company number 00771516

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
19 Dec 2013 AD01 Registered office address changed from Warwick Centre Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 19 December 2013
18 Dec 2013 600 Appointment of a voluntary liquidator
18 Dec 2013 4.70 Declaration of solvency
18 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
25 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 May 2011 CC04 Statement of company's objects
26 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
20 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Nov 2009 CH01 Director's details changed for David Stanley Parkes on 6 November 2009
06 Nov 2009 CH03 Secretary's details changed for David Stanley Parkes on 6 November 2009
03 Nov 2009 CH01 Director's details changed for Ann Louise Holding on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Nicholas Raymond Hubbard on 3 November 2009
05 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
30 Jun 2009 AA Accounts made up to 31 December 2008
03 Oct 2008 363a Return made up to 22/09/08; full list of members
01 Jul 2008 AA Accounts made up to 31 December 2007
26 Sep 2007 363a Return made up to 22/09/07; full list of members