Advanced company searchLink opens in new window

ARUNDEL AEROSPACE & DEFENCE SYSTEMS LTD

Company number 06347507

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)
15 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2013 4.68 Liquidators' statement of receipts and payments to 22 August 2013
11 Sep 2012 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England on 11 September 2012
28 Aug 2012 4.20 Statement of affairs with form 4.19
28 Aug 2012 600 Appointment of a voluntary liquidator
28 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-23
01 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2012 TM01 Termination of appointment of Ian Robert Stopps as a director on 13 January 2012
30 Jan 2012 CH01 Director's details changed for Mr. Ian Robert Stopps on 1 July 2011
30 Jan 2012 CH01 Director's details changed for Mr William Peter Critchley Gimson on 1 August 2011
30 Jan 2012 CH01 Director's details changed for Mr John Peter Gimson on 1 July 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
13 Sep 2011 AP01 Appointment of Mr William Peter Critchley Gimson as a director on 1 August 2011
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 August 2010
27 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing for ian robert stopps.
01 Jun 2011 AP04 Appointment of Halco Secretaries Limited as a secretary
26 May 2011 ANNOTATION Rectified the form CH01 was removed from the public register on 22/07/2011 as it was factually inaccurate.
25 May 2011 CH01 Director's details changed for Mr John Peter Gimson on 20 May 2011
25 May 2011 AD01 Registered office address changed from 58 Torton Hill Road Arundel West Sussex BN18 9HH on 25 May 2011
07 Oct 2010 TM02 Termination of appointment of Arundel Business Associates Ltd as a secretary
05 Oct 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2011.
05 Oct 2010 CH04 Secretary's details changed for Arundel Business Associates Ltd on 20 October 2009