Advanced company searchLink opens in new window

AEROSPACE DESIGN AND ENGINEERING CONSULTANTS LIMITED

Company number 05304329

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)
21 May 2020 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2020 WU15 Notice of final account prior to dissolution
23 Aug 2019 WU07 Progress report in a winding up by the court
27 Jun 2019 WU04 Appointment of a liquidator
27 Jun 2019 WU14 Notice of removal of liquidator by court
20 Aug 2018 WU07 Progress report in a winding up by the court
29 Aug 2017 WU07 Progress report in a winding up by the court
03 Aug 2016 LIQ MISC INSOLVENCY:Progress report ends 03/06/2016
02 Aug 2016 AD01 Registered office address changed from Blakfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 24 Conduit Place London W2 1EP on 2 August 2016
11 Jan 2016 TM01 Termination of appointment of Peter James Neagle as a director on 4 January 2016
11 Jan 2016 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to Blakfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 11 January 2016
11 Aug 2015 AD01 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL England to 24 Conduit Place London W2 1EP on 11 August 2015
07 Aug 2015 4.31 Appointment of a liquidator
30 Apr 2015 COCOMP Order of court to wind up
04 Aug 2014 MR01 Registration of charge 053043290002, created on 22 July 2014
13 May 2014 TM01 Termination of appointment of Christopher Mcmellon as a director
26 Mar 2014 TM01 Termination of appointment of Ian Richards as a director
19 Mar 2014 AD01 Registered office address changed from 59 West End Redruth Cornwall TR15 2SQ on 19 March 2014
18 Mar 2014 AP01 Appointment of Peter James Neagle as a director
20 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 159,873
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jun 2012 AP01 Appointment of Mr Christopher John Mcmellon as a director
11 Apr 2012 TM01 Termination of appointment of Neil Wiggins as a director