Advanced company searchLink opens in new window

HUTCHINSON AEROTECH LTD

Company number NI620576

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2017 DS01 Application to strike the company off the register
15 Nov 2016 AD01 Registered office address changed from 58a Drumagarner Road Kilrea Coleraine Co. Londonderry BT51 5TE Northern Ireland to 58a Drumagarner Road Kilrea Coleraine Londonderry BT51 5TE on 15 November 2016
06 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
25 Aug 2016 AD01 Registered office address changed from 12a Plasketts Close Kilbegs Road Antrim BT41 4NN to 58a Drumagarner Road Kilrea Coleraine Co. Londonderry BT51 5TE on 25 August 2016
09 Aug 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
09 Jun 2016 TM01 Termination of appointment of Michael Reuben James Sherratt as a director on 20 May 2016
27 Apr 2016 AA Accounts for a small company made up to 31 July 2015
21 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50
26 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Feb 2015 MR01 Registration of charge NI6205760001, created on 10 February 2015
25 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 50
20 Aug 2014 SH08 Change of share class name or designation
20 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2014 AP01 Appointment of Mr Michael Reuben James Sherratt as a director on 1 August 2014
08 Aug 2014 AP01 Appointment of Mr Samuel Joseph Creighton Hutchinson as a director on 1 August 2014
08 Aug 2014 AP01 Appointment of Mrs Margaret Mary Elizabeth Hutchinson as a director on 1 August 2014
03 Mar 2014 AA01 Current accounting period shortened from 30 September 2014 to 31 July 2014
24 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-24
  • GBP 1