- Company Overview for HUTCHINSON AEROTECH LTD (NI620576)
- Filing history for HUTCHINSON AEROTECH LTD (NI620576)
- People for HUTCHINSON AEROTECH LTD (NI620576)
- Charges for HUTCHINSON AEROTECH LTD (NI620576)
- More for HUTCHINSON AEROTECH LTD (NI620576)
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
|
|
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
|
|
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
20 Aug 2014 | SH08 | Change of share class name or designation | |
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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
|