- Company Overview for C&L AEROSPACE (U.K.) LIMITED (12172728)
- Filing history for C&L AEROSPACE (U.K.) LIMITED (12172728)
- People for C&L AEROSPACE (U.K.) LIMITED (12172728)
- More for C&L AEROSPACE (U.K.) LIMITED (12172728)
| 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) |
|---|---|---|---|
| 14 Oct 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 29 Jul 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
| 12 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
| 23 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
| 23 Dec 2022 | CH01 | Director's details changed for Mr Warrick Hood on 12 December 2022 | |
| 31 Oct 2022 | AD01 | Registered office address changed from Gladwish Barn Gladwish Farm Headcorn Road Sutton Valence Kent ME17 3EL England to 11 the Hylands Hockley Essex SS5 4PP on 31 October 2022 | |
| 12 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
| 06 Oct 2022 | CERTNM |
Company name changed orea aero LIMITED\certificate issued on 06/10/22
|
|
| 19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
| 06 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
| 25 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
| 28 May 2021 | TM01 | Termination of appointment of Nichola Hood as a director on 27 May 2021 | |
| 27 May 2021 | PSC07 | Cessation of Warrick Hood as a person with significant control on 1 May 2021 | |
| 27 May 2021 | PSC07 | Cessation of Nichola Hood as a person with significant control on 1 May 2021 | |
| 27 May 2021 | PSC01 | Notification of Christopher Glen Kilgour as a person with significant control on 1 May 2021 | |
| 27 May 2021 | AP01 | Appointment of Mr Christopher Glen Kilgour as a director on 27 May 2021 | |
| 18 Dec 2020 | AD01 | Registered office address changed from Zealds House 39 Church Street Ashford Kent TN25 5BL England to Gladwish Barn Gladwish Farm Headcorn Road Sutton Valence Kent ME17 3EL on 18 December 2020 | |
| 14 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
| 25 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
| 23 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-23
|