Advanced company searchLink opens in new window

AERTEC FILTRATION LIMITED

Company number NI065009

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
15 Jun 2018 PSC07 Cessation of Peter Gerard Lismore as a person with significant control on 31 December 2017
11 May 2018 TM01 Termination of appointment of Peter Gerard Lismore as a director on 24 November 2017
06 Oct 2017 AA Micro company accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
02 Jul 2015 AD01 Registered office address changed from Sandra Road Newtownabbey BT37 9UB to 8 Sanda Road Newtownabbey Antrim on 2 July 2015
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10