- Company Overview for AEROCO COMPONENTS LIMITED (03803916)
- Filing history for AEROCO COMPONENTS LIMITED (03803916)
- People for AEROCO COMPONENTS LIMITED (03803916)
- Charges for AEROCO COMPONENTS LIMITED (03803916)
- Insolvency for AEROCO COMPONENTS LIMITED (03803916)
- More for AEROCO COMPONENTS LIMITED (03803916)
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 |