Advanced company searchLink opens in new window

AERO VOTE LTD

Company number 06677321

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)
22 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2017 4.68 Liquidators' statement of receipts and payments to 25 November 2016
26 Jan 2016 4.68 Liquidators' statement of receipts and payments to 25 November 2015
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 LIQ MISC OC Court order INSOLVENCY:court order re. Removal/ replacement of liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
01 May 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
17 Mar 2015 AD01 Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 17 March 2015
06 Feb 2015 4.68 Liquidators' statement of receipts and payments to 25 November 2014
17 Jun 2014 600 Appointment of a voluntary liquidator
17 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
17 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
27 May 2014 AD01 Registered office address changed from 34 Clarendon Road Watford WD17 1JJ on 27 May 2014
02 Dec 2013 AD01 Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN England on 2 December 2013
29 Nov 2013 4.20 Statement of affairs with form 4.19
29 Nov 2013 600 Appointment of a voluntary liquidator
29 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1,000
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders