- Company Overview for GKN AEROSPACE LIMITED (11246268)
- Filing history for GKN AEROSPACE LIMITED (11246268)
- People for GKN AEROSPACE LIMITED (11246268)
- Insolvency for GKN AEROSPACE LIMITED (11246268)
- Registers for GKN AEROSPACE LIMITED (11246268)
- More for GKN AEROSPACE LIMITED (11246268)
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) |
---|---|---|---|
19 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2019 | AD01 | Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to 79 Caroline Street Birmingham B3 1UP on 11 December 2019 | |
10 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | LIQ01 | Declaration of solvency | |
03 Dec 2019 | TM01 | Termination of appointment of Matthew John Richards as a director on 28 November 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Ipsley House Ipsley Church Lane Redditch England B98 0TL England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 September 2019 | |
24 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
23 Aug 2019 | AD02 | Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
20 Aug 2019 | CH01 | Director's details changed for Mr Matthew John Richards on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Geoffrey Damien Morgan on 20 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Jonathon Colin Fyfe Crawford on 19 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Garry Elliot Barnes on 19 August 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
05 Apr 2019 | PSC05 | Change of details for Westland Group Plc as a person with significant control on 9 March 2018 | |
15 Mar 2019 | AD01 | Registered office address changed from 2nd Floor One Central Boulevard Blythe Valley Park Shirley Solihull B90 8BG United Kingdom to Ipsley House Ipsley Church Lane Redditch England B98 0TL on 15 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL United Kingdom to 2nd Floor One Central Boulevard Blythe Valley Park Shirley Solihull B90 8BG on 12 March 2019 | |
12 Nov 2018 | AP01 | Appointment of Mr Matthew John Richards as a director on 24 April 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Garry Elliot Barnes as a director on 24 September 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Geoffrey Damien Morgan as a director on 24 April 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Jonathon Colin Fyfe Crawford as a director on 24 April 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Kerry Anne Watson as a director on 24 April 2018 | |
09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|