Advanced company searchLink opens in new window

AEROFLEX CAMBRIDGE LTD

Company number 03650692

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2018 DS01 Application to strike the company off the register
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
05 Jun 2018 AP01 Appointment of Mr Kenneth John Morrison as a director on 5 June 2018
30 May 2018 AD01 Registered office address changed from Longacres House Six Hills Way Stevenage Hertfordshire SG1 2AN to C/O Cobham Plc Brook Road Wimborne BH21 2BJ on 30 May 2018
25 May 2018 TM02 Termination of appointment of Kevin Ian David Brown as a secretary on 21 May 2018
25 May 2018 TM01 Termination of appointment of Ian Phillip Langley as a director on 21 May 2018
25 May 2018 TM01 Termination of appointment of Kevin Ian David Brown as a director on 21 May 2018
25 May 2018 AP01 Appointment of Mrs Lyn Carol Colloff as a director on 21 May 2018
26 Feb 2018 SH20 Statement by Directors
26 Feb 2018 SH19 Statement of capital on 26 February 2018
  • GBP 1
26 Feb 2018 CAP-SS Solvency Statement dated 16/02/18
26 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6,600,000
06 Apr 2016 AP01 Appointment of Mr Kevin Ian David Brown as a director on 29 February 2016
06 Apr 2016 TM01 Termination of appointment of Derek Arthur Hodgson Smith as a director on 29 February 2016
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6,600,000
24 Dec 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
07 Oct 2014 CH01 Director's details changed for Mr Derek Arthur Hodgson Smith on 7 October 2014