Advanced company searchLink opens in new window

AEROSPACE (UK) LTD

Company number 08590454

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)
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
  • GBP .999999
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
  • GBP 1
18 Aug 2013 AP01 Appointment of Mr John Arthur Bargman as a director
01 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted