- Company Overview for ARUNDEL AEROSPACE & DEFENCE SYSTEMS LTD (06347507)
- Filing history for ARUNDEL AEROSPACE & DEFENCE SYSTEMS LTD (06347507)
- People for ARUNDEL AEROSPACE & DEFENCE SYSTEMS LTD (06347507)
- Charges for ARUNDEL AEROSPACE & DEFENCE SYSTEMS LTD (06347507)
- Insolvency for ARUNDEL AEROSPACE & DEFENCE SYSTEMS LTD (06347507)
- More for ARUNDEL AEROSPACE & DEFENCE SYSTEMS LTD (06347507)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2013 | |
11 Sep 2012 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England on 11 September 2012 | |
28 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Mar 2012 | TM01 | Termination of appointment of Ian Robert Stopps as a director on 13 January 2012 | |
30 Jan 2012 | CH01 | Director's details changed for Mr. Ian Robert Stopps on 1 July 2011 | |
30 Jan 2012 | CH01 | Director's details changed for Mr William Peter Critchley Gimson on 1 August 2011 | |
30 Jan 2012 | CH01 | Director's details changed for Mr John Peter Gimson on 1 July 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Sep 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-09-13
|
|
13 Sep 2011 | AP01 | Appointment of Mr William Peter Critchley Gimson as a director on 1 August 2011 | |
19 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2010 | |
27 Jun 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
01 Jun 2011 | AP04 | Appointment of Halco Secretaries Limited as a secretary | |
26 May 2011 | ANNOTATION |
Rectified the form CH01 was removed from the public register on 22/07/2011 as it was factually inaccurate.
|
|
25 May 2011 | CH01 | Director's details changed for Mr John Peter Gimson on 20 May 2011 | |
25 May 2011 | AD01 | Registered office address changed from 58 Torton Hill Road Arundel West Sussex BN18 9HH on 25 May 2011 | |
07 Oct 2010 | TM02 | Termination of appointment of Arundel Business Associates Ltd as a secretary | |
05 Oct 2010 | AR01 |
Annual return made up to 20 August 2010 with full list of shareholders
|
|
05 Oct 2010 | CH04 | Secretary's details changed for Arundel Business Associates Ltd on 20 October 2009 |