Advanced company searchLink opens in new window

AIRCRAFT ENGINE AND SPARES TRADING LIMITED

Company number 05647843

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2021 DS01 Application to strike the company off the register
08 Oct 2020 CH01 Director's details changed for Nicholas Richmond Noble on 1 October 2020
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jun 2016 TM01 Termination of appointment of Carlton Robert Durrant as a director on 23 June 2016
06 Jun 2016 CC04 Statement of company's objects
06 Jun 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Jun 2016 MAR Re-registration of Memorandum and Articles
06 Jun 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Jun 2016 RR02 Re-registration from a public company to a private limited company
11 May 2016 AP01 Appointment of Mr Carlton Robert Durrant as a director on 10 May 2016
11 May 2016 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 10 May 2016
21 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
11 Nov 2015 TM02 Termination of appointment of Simon Laurence Haynes as a secretary on 11 November 2015
11 Nov 2015 TM01 Termination of appointment of Simon Timothy Chamberlain as a director on 11 November 2015
08 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014