Advanced company searchLink opens in new window

AIRCASTLE SOLUTIONS LIMITED

Company number 08502635

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)
27 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
11 Mar 2020 AD01 Registered office address changed from 101 Queen Anne Terrace 28 Jewel Square London E1W 3BE to 41 Kingston Street Cambridge CB1 2NU on 11 March 2020
10 Mar 2020 LIQ01 Declaration of solvency
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Dec 2019 AD01 Registered office address changed from 306 Limeview Apartments 2 John Nash Mews London London E14 7GQ England to 101 Queen Anne Terrace 28 Jewel Square London E1W 3BE on 30 December 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
16 Jul 2018 AA Micro company accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Sep 2017 CH01 Director's details changed for Rory Anthony Devane on 4 September 2017
04 Sep 2017 AD01 Registered office address changed from Flat 4 65 Kensington Gardens Square London W2 4DG England to 306 Limeview Apartments 2 John Nash Mews London London E14 7GQ on 4 September 2017
28 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
03 Sep 2015 AD01 Registered office address changed from Number 7 79 Netherwood Road Shepherds Bush London London W14 0BP to Flat 4 65 Kensington Gardens Square London W2 4DG on 3 September 2015
13 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
02 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
18 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
18 May 2014 AD01 Registered office address changed from Number 7, 79 Netherwood Road Number 7 79 Netherwood Road London London W14 0BP England on 18 May 2014
18 May 2014 AD01 Registered office address changed from 79 Netherwood Road West Ealing W14 0BP United Kingdom on 18 May 2014