- Company Overview for J J WARDELL AEROSPACE LTD (10895452)
- Filing history for J J WARDELL AEROSPACE LTD (10895452)
- People for J J WARDELL AEROSPACE LTD (10895452)
- Insolvency for J J WARDELL AEROSPACE LTD (10895452)
- More for J J WARDELL AEROSPACE LTD (10895452)
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) |
---|---|---|---|
27 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2023 | AD01 | Registered office address changed from 5 Anchor Road Hull HU6 7AP England to Middlebrooks Recovery & Advice 82 King Street Manchester M2 4WQ on 23 February 2023 | |
23 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | LIQ02 | Statement of affairs | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
19 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
01 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Derede Associates Limited Unit 14a, Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to 5 Anchor Road Hull HU6 7AP on 4 September 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
17 Oct 2017 | PSC07 | Cessation of Robert Edward Thompson as a person with significant control on 10 October 2017 | |
17 Oct 2017 | PSC01 | Notification of Joseph James Wardell as a person with significant control on 10 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Joseph James Wardell as a director on 10 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Robert Edward Thompson as a director on 10 October 2017 | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-02
|