Advanced company searchLink opens in new window

WESTON AERO 2003

Company number 03817397

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2018 DS01 Application to strike the company off the register
07 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
07 Jun 2018 CH01 Director's details changed for Stephen Nolan on 5 June 2018
07 Apr 2018 MR04 Satisfaction of charge 1 in full
15 Mar 2018 TM01 Termination of appointment of Robert David George as a director on 1 March 2018
14 Mar 2018 AP01 Appointment of Stephen Nolan as a director on 1 March 2018
09 Mar 2018 MR04 Satisfaction of charge 2 in full
17 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
17 Aug 2017 PSC02 Notification of Esterline Technologies Acquisition Limited as a person with significant control on 6 April 2016
17 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 17 August 2017
03 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
26 Oct 2015 AP01 Appointment of Roger Alan Ross as a director on 24 August 2015
23 Oct 2015 TM01 Termination of appointment of Alain Michel Durand as a director on 14 August 2015
20 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 9,445,000
20 Aug 2015 CH01 Director's details changed for Alain Michel Durand on 1 May 2015
16 Oct 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 9,445,000
15 Aug 2014 AP01 Appointment of Curtis Carl Reusser as a director on 5 March 2014
15 Aug 2014 TM01 Termination of appointment of Richard Bradley Lawrence as a director on 5 March 2014
21 May 2014 AP01 Appointment of Alain Michel Durand as a director
20 May 2014 TM01 Termination of appointment of Albert Yost as a director
17 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 9,445,000
14 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
02 Jul 2012 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary