Advanced company searchLink opens in new window

AIRDROME PARTS CO.,LIMITED

Company number 04976863

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2022 DS01 Application to strike the company off the register
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 27 December 2020
27 Aug 2021 AP01 Appointment of Ms Anna Armagno as a director on 26 August 2021
27 Aug 2021 TM01 Termination of appointment of Inderjit Kumar Rattu as a director on 26 August 2021
27 Aug 2021 AP01 Appointment of Mr Neil David Roebuck as a director on 26 August 2021
30 Apr 2021 AD01 Registered office address changed from 2 Chariot Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1DA to Sps Technologies Ltd 191 Barkby Road Troon Industrial Area Leicester LE4 9HX on 30 April 2021
22 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 29 December 2019
23 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 30 December 2018
20 Feb 2019 AP01 Appointment of Mr Inderjit Kumar Rattu as a director on 15 February 2019
21 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
21 Dec 2018 TM01 Termination of appointment of Monika Anna Bailey as a director on 21 December 2018
21 Dec 2018 TM02 Termination of appointment of Monika Anna Bailey as a secretary on 21 December 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
16 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016