Advanced company searchLink opens in new window

AEROMASTER INTERNATIONAL LIMITED

Company number 05613611

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 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
14 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 12 February 2019
11 Apr 2019 MR04 Satisfaction of charge 2 in full
27 Mar 2019 MR04 Satisfaction of charge 056136110006 in full
17 Jul 2018 MR04 Satisfaction of charge 056136110005 in full
21 Feb 2018 AD01 Registered office address changed from Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG to Deloitte Llp 1 City Square Leeds LS1 2AL on 21 February 2018
20 Feb 2018 600 Appointment of a voluntary liquidator
20 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-13
20 Feb 2018 LIQ01 Declaration of solvency
31 Oct 2017 AP01 Appointment of Mr Richard Michael John Batty as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Timothy Richard Hines as a director on 31 October 2017
03 Sep 2017 TM01 Termination of appointment of David William Cooper as a director on 31 August 2017
21 Dec 2016 AP01 Appointment of Mr Timothy Richard Hines as a director on 10 December 2016
09 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
14 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Mar 2016 AP01 Appointment of Mr David William Cooper as a director on 1 March 2016
26 Jan 2016 AP03 Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016
26 Jan 2016 TM01 Termination of appointment of Benjamin William Howard as a director on 31 December 2015
26 Jan 2016 TM02 Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015
07 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
07 Dec 2015 AA Full accounts made up to 31 December 2014
13 Oct 2015 AP03 Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015
13 Oct 2015 TM02 Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015
13 Oct 2015 AD01 Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 13 October 2015