Advanced company searchLink opens in new window

AERFUNDING LEASING UK LIMITED

Company number 05994728

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)
26 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2010 4.68 Liquidators' statement of receipts and payments to 15 July 2010
26 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
14 Jul 2010 AD01 Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010
02 Jul 2010 4.68 Liquidators' statement of receipts and payments to 21 June 2010
20 Jan 2010 4.68 Liquidators' statement of receipts and payments to 21 December 2009
22 Sep 2009 288c Director's Change of Particulars / jonathan law / 16/09/2009 / Middle Name/s was: , now: mark
09 Feb 2009 288c Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
13 Jan 2009 287 Registered office changed on 13/01/2009 from 20 black friars lane london EC4V 6HD
10 Jan 2009 4.70 Declaration of solvency
10 Jan 2009 600 Appointment of a voluntary liquidator
10 Jan 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-22
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Sep 2008 AA Full accounts made up to 31 December 2007
03 Sep 2008 288c Director's Change of Particulars / paul rofe / 18/08/2008 / HouseName/Number was: , now: uithoornstraat 45; Street was: 15 bartholomew close, now: ii; Post Town was: haslemere, now: amsterdam; Region was: surrey, now: ; Post Code was: GU27 1EN, now: 1078 sv; Country was: , now: netherlands
04 Jan 2008 363a Return made up to 10/11/07; full list of members
29 Jan 2007 395 Particulars of mortgage/charge
26 Jan 2007 288a New director appointed
24 Jan 2007 288a New director appointed
22 Jan 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 Jan 2007 155(6)a Declaration of assistance for shares acquisition
22 Jan 2007 155(6)a Declaration of assistance for shares acquisition
22 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2006 288a New director appointed
14 Dec 2006 288b Director resigned