Advanced company searchLink opens in new window

AEROCO COMPONENTS LIMITED

Company number 03803916

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 19 June 2018
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 19 June 2017
19 Jul 2016 4.68 Liquidators' statement of receipts and payments to 19 June 2016
10 Aug 2015 4.68 Liquidators' statement of receipts and payments to 19 June 2015
18 Aug 2014 4.68 Liquidators' statement of receipts and payments to 19 June 2014
14 Mar 2014 AD01 Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014
11 Jul 2013 2.24B Administrator's progress report to 20 June 2013
04 Jul 2013 2.16B Statement of affairs with form 2.14B
04 Jul 2013 600 Appointment of a voluntary liquidator
20 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Apr 2013 2.23B Result of meeting of creditors
26 Mar 2013 2.17B Statement of administrator's proposal
06 Feb 2013 AD01 Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 6 February 2013
05 Feb 2013 2.12B Appointment of an administrator
25 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 TM01 Termination of appointment of William Sheil as a director
04 May 2012 AP01 Appointment of Mr Jonathon Richard Bird as a director
03 May 2012 AP01 Appointment of Mr Anthony Paul Lewin as a director
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2012 AD01 Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 5 January 2012
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2