- Company Overview for AERIAL BROADCAST SERVICES LIMITED (05314412)
- Filing history for AERIAL BROADCAST SERVICES LIMITED (05314412)
- People for AERIAL BROADCAST SERVICES LIMITED (05314412)
- Insolvency for AERIAL BROADCAST SERVICES LIMITED (05314412)
- More for AERIAL BROADCAST SERVICES LIMITED (05314412)
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
|
|
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |