Advanced company searchLink opens in new window

AERIAL BROADCAST SERVICES LIMITED

Company number 05314412

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 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 October 2016
25 Jun 2016 AD01 Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 25 June 2016
15 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 October 2015
28 Aug 2015 TM01 Termination of appointment of John Ernest Haegele as a director on 15 April 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014
Statement of capital on 2014-12-16
  • GBP 100
03 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-30
03 Dec 2014 600 Appointment of a voluntary liquidator
03 Dec 2014 4.70 Declaration of solvency
19 Nov 2014 AD02 Register inspection address has been changed to Avalon House Waltham Business Park Brickyard Road Swanmore Southampton Hants SO32 2SA
19 Nov 2014 AD01 Registered office address changed from Avalon House Waltham Business Park Brickyard Road, Swanmore Southampton Hampshire SO32 2SA England to One Euston Square 40 Melton Street London NW1 2FD on 19 November 2014
19 Nov 2014 600 Appointment of a voluntary liquidator
23 Apr 2014 AD01 Registered office address changed from Avalon House Waltham Business Park Brickyard Road, Swanmore Southampton Hampshire SO32 2SA England on 23 April 2014
03 Jan 2014 AD01 Registered office address changed from C/O Dentons Ukmea Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 3 January 2014
24 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
20 Nov 2013 AD01 Registered office address changed from Flying Pictures, Stonefield Park Chilbolton Hampshire SO20 6BL on 20 November 2013
20 Nov 2013 AP03 Appointment of Steven Pretsfelder as a secretary
20 Nov 2013 AP03 Appointment of Steven Pretsfelder as a secretary
20 Nov 2013 TM01 Termination of appointment of Colin Prescot as a director
20 Nov 2013 TM01 Termination of appointment of James Hunter Smart as a director
20 Nov 2013 AP04 Appointment of Dentons Secretaries Limited as a secretary
20 Nov 2013 TM02 Termination of appointment of James Hunter Smart as a secretary
02 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AP01 Appointment of Mr John Ernest Haegele as a director