Advanced company searchLink opens in new window

J J WARDELL AEROSPACE LTD

Company number 10895452

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-14
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
02 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-02
  • GBP 100