Advanced company searchLink opens in new window

AEROSTARS LIMITED

Company number 03731711

Filter by category

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
23 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7
08 Mar 2016 CH03 Secretary's details changed for Darren Macclinton on 19 February 2016
08 Mar 2016 AD01 Registered office address changed from 62a Paradise Road Teignmouth Devon TQ14 8NJ to 87 Coronation Avenue Dawlish Devon EX7 9EH on 8 March 2016
15 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 7
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 7
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 CH01 Director's details changed for Mr Mark Rijske on 31 March 2013
09 Aug 2013 AP01 Appointment of Mr Mark Rijske as a director
08 Aug 2013 AP01 Appointment of Mr Dave Boardman as a director
01 Aug 2013 CH03 Secretary's details changed for Darren Macclinton on 27 June 2013
01 Aug 2013 AD01 Registered office address changed from C/O D. Macclinton 48 Pennyacre Road Teignmouth Devon TQ14 8LB England on 1 August 2013
21 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
21 Mar 2013 CH03 Secretary's details changed for Darren Macclinton on 1 March 2013
09 Feb 2013 TM01 Termination of appointment of Gene Willson as a director
20 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AD01 Registered office address changed from C/O D. Macclinton 19 Gilbert Way Braintree Essex CM7 9UA United Kingdom on 27 March 2012
27 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders