- Company Overview for AERO TECHNICS DESIGN LIMITED (05113536)
- Filing history for AERO TECHNICS DESIGN LIMITED (05113536)
- People for AERO TECHNICS DESIGN LIMITED (05113536)
- Charges for AERO TECHNICS DESIGN LIMITED (05113536)
- Insolvency for AERO TECHNICS DESIGN LIMITED (05113536)
- More for AERO TECHNICS DESIGN LIMITED (05113536)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2021 | AM23 | Notice of move from Administration to Dissolution | |
17 Feb 2021 | AM10 | Administrator's progress report | |
06 Oct 2020 | AM06 | Notice of deemed approval of proposals | |
30 Sep 2020 | AM02 | Statement of affairs with form AM02SOA | |
18 Sep 2020 | AM03 | Statement of administrator's proposal | |
02 Sep 2020 | AD01 | Registered office address changed from Unit 2a Gatwick Gate Gatwick Gate Industrial Estate Lowfield Heath Crawley West Sussex RH11 0TG England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2 September 2020 | |
24 Aug 2020 | AM01 | Appointment of an administrator | |
17 Aug 2020 | TM01 | Termination of appointment of Stephen Edward Perkins as a director on 31 July 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
16 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
16 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
16 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
16 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
11 Nov 2019 | AP01 | Appointment of Mr Stephen Edward Perkins as a director on 30 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Steven Lindsay Cloran as a director on 31 July 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
05 Jan 2019 | AA | Audited abridged accounts made up to 31 March 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Roger George Clements as a director on 30 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Mark Carl Faulkner as a director on 25 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
10 Apr 2018 | AA | Audited abridged accounts made up to 31 March 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Roger George Clements as a director on 31 August 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Paul Raymond Lawes as a director on 31 August 2017 | |
15 May 2017 | AA | Accounts for a medium company made up to 31 March 2016 |