- Company Overview for AEROSPACE (UK) LTD (08590454)
- Filing history for AEROSPACE (UK) LTD (08590454)
- People for AEROSPACE (UK) LTD (08590454)
- More for AEROSPACE (UK) LTD (08590454)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2017 | DS01 | Application to strike the company off the register | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Flat 1 Fore Street Exeter EX4 3AN England to C/O Alexander Holman Flat 1 135 Fore Street Exeter Devon EX4 3AN on 23 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 8 Chelsea Place Teignmouth Devon TQ14 9DB England to Flat 1 Fore Street Exeter EX4 3AN on 22 November 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 8 Chelsea Place Teignmouth Devon TQ14 0DB England to 8 Chelsea Place Teignmouth Devon TQ14 9DB on 28 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 111 Rockwell Green Wellington Somerset TA21 9BU to 8 Chelsea Place Teignmouth Devon TQ14 9DB on 28 October 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | CH01 | Director's details changed for Mr Alexander Paul Holman on 1 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of John Arthur Bargman as a director on 1 July 2015 | |
03 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Apr 2015 | AD01 | Registered office address changed from 111 Rockwell Green Wellington Somerset TA21 9BU England to 111 Rockwell Green Wellington Somerset TA21 9BU on 3 April 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from The Yard 5 Lister Close Plympton Devon PL7 4BA to 111 Rockwell Green Wellington Somerset TA21 9BU on 16 March 2015 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
18 Aug 2013 | AP01 | Appointment of Mr John Arthur Bargman as a director | |
01 Jul 2013 | NEWINC |
Incorporation
|