- Company Overview for AERTE GROUP PLC (00546708)
- Filing history for AERTE GROUP PLC (00546708)
- People for AERTE GROUP PLC (00546708)
- Charges for AERTE GROUP PLC (00546708)
- Insolvency for AERTE GROUP PLC (00546708)
- More for AERTE GROUP PLC (00546708)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2015 | |
25 Jan 2016 | LIQ MISC | INSOLVENCY:secretary of states certificate of release of liquidator | |
11 Sep 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2015 | TM01 | Termination of appointment of John Gerard Bateson as a director on 23 January 2015 | |
09 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2014 | |
30 Dec 2013 | 2.24B | Administrator's progress report to 2 December 2013 | |
02 Dec 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Aug 2013 | 2.23B | Result of meeting of creditors | |
04 Jul 2013 | 2.24B | Administrator's progress report to 4 June 2013 | |
15 May 2013 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 15 May 2013 | |
15 Feb 2013 | F2.18 | Notice of deemed approval of proposals | |
07 Feb 2013 | 2.17B | Statement of administrator's proposal | |
07 Feb 2013 | 2.16B | Statement of affairs with form 2.14B | |
31 Jan 2013 | 2.12B | Appointment of an administrator | |
14 Jan 2013 | TM02 | Termination of appointment of Anthony Hunter as a secretary | |
03 Jan 2013 | AD01 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 3 January 2013 | |
24 Jul 2012 | CH01 | Director's details changed for Mr Glenn Bevis Olleson Cooper on 1 July 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Francisco Segura Rius as a director | |
09 Jul 2012 | AR01 |
Annual return made up to 7 July 2012 no member list
Statement of capital on 2012-07-09
|
|
19 Dec 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|