Advanced company searchLink opens in new window

AEROTHERM LIMITED

Company number 06578690

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)
11 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Dec 2015 4.68 Liquidators' statement of receipts and payments to 21 October 2015
16 Jan 2015 4.20 Statement of affairs with form 4.19
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-22
13 Nov 2014 AD01 Registered office address changed from 68 Liverpool Road Stoke on Trent ST4 1BG to 6 Ridge House Ridge House Drive Festival Park Stoke on Trent ST1 5TL on 13 November 2014
31 Oct 2014 1.4 Notice of completion of voluntary arrangement
21 Aug 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Jun 2014 TM01 Termination of appointment of Derek Fulluck as a director
12 Jun 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 53,446
12 Jun 2014 CH01 Director's details changed for David Taylor on 19 April 2014
12 Jun 2014 AD04 Register(s) moved to registered office address
12 Jun 2014 CH01 Director's details changed for Derek John Fulluck on 19 April 2014
12 Jun 2014 CH01 Director's details changed for Christopher Stephen Joseph Buckley on 19 April 2014
22 May 2014 AA Accounts for a small company made up to 31 August 2013
12 Jun 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
13 Mar 2013 AA Accounts for a small company made up to 31 August 2012
01 Jun 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a small company made up to 31 August 2011
11 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
17 Jan 2011 AA Accounts for a small company made up to 31 August 2010
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 53,446
08 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 18,946