Advanced company searchLink opens in new window

AERO TECHNICS COMPOSITES LIMITED

Company number 09806042

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2019 DS01 Application to strike the company off the register
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
07 Oct 2019 TM01 Termination of appointment of Steven Lindsay Cloran as a director on 31 July 2019
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
13 Jul 2018 TM01 Termination of appointment of Roger George Clements as a director on 30 June 2018
13 Jul 2018 AP01 Appointment of Mr Mark Carl Faulkner as a director on 25 June 2018
16 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
13 Sep 2017 AP01 Appointment of Mr Roger George Clements as a director on 31 August 2017
12 Sep 2017 TM01 Termination of appointment of Paul Raymond Lawes as a director on 31 August 2017
13 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 01/10/2016
04 Oct 2016 CS01 01/10/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification, statement of capital, shareholder information, persons with significant control) was registered on 09/11/2016
28 Jun 2016 AD01 Registered office address changed from Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL England to Unit 2a Gatwick Gate Gatwick Gate Industrial Estate Lowfield Heath Crawley West Sussex RH11 0TG on 28 June 2016
28 Jun 2016 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2015 AP01 Appointment of Mr Paul Raymond Lawes as a director on 30 November 2015
03 Dec 2015 AD01 Registered office address changed from Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR United Kingdom to Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL on 3 December 2015
02 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted