Advanced company searchLink opens in new window

GKN AEROSPACE LIMITED

Company number 11246268

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)
19 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2019 AD01 Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to 79 Caroline Street Birmingham B3 1UP on 11 December 2019
10 Dec 2019 600 Appointment of a voluntary liquidator
10 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-04
10 Dec 2019 LIQ01 Declaration of solvency
03 Dec 2019 TM01 Termination of appointment of Matthew John Richards as a director on 28 November 2019
26 Sep 2019 AD01 Registered office address changed from Ipsley House Ipsley Church Lane Redditch England B98 0TL England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 September 2019
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
23 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
20 Aug 2019 CH01 Director's details changed for Mr Matthew John Richards on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Geoffrey Damien Morgan on 20 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Garry Elliot Barnes on 19 August 2019
05 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
05 Apr 2019 PSC05 Change of details for Westland Group Plc as a person with significant control on 9 March 2018
15 Mar 2019 AD01 Registered office address changed from 2nd Floor One Central Boulevard Blythe Valley Park Shirley Solihull B90 8BG United Kingdom to Ipsley House Ipsley Church Lane Redditch England B98 0TL on 15 March 2019
12 Mar 2019 AD01 Registered office address changed from Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL United Kingdom to 2nd Floor One Central Boulevard Blythe Valley Park Shirley Solihull B90 8BG on 12 March 2019
12 Nov 2018 AP01 Appointment of Mr Matthew John Richards as a director on 24 April 2018
12 Nov 2018 AP01 Appointment of Mr Garry Elliot Barnes as a director on 24 September 2018
12 Nov 2018 AP01 Appointment of Mr Geoffrey Damien Morgan as a director on 24 April 2018
12 Nov 2018 AP01 Appointment of Mr Jonathon Colin Fyfe Crawford as a director on 24 April 2018
04 Sep 2018 TM01 Termination of appointment of Kerry Anne Watson as a director on 24 April 2018
09 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-09
  • GBP 1