AEROFLEX BURNHAM LIMITED
Status | DISSOLVED |
Company No. | 00501054 |
Category | Private Limited Company |
Incorporated | 07 Nov 1951 |
Age | 72 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 Nov 2018 |
Years | 5 years, 5 months, 20 days |
SUMMARY
AEROFLEX BURNHAM LIMITED is an dissolved private limited company with number 00501054. It was incorporated 72 years, 6 months, 3 days ago, on 07 November 1951 and it was dissolved 5 years, 5 months, 20 days ago, on 20 November 2018. The company address is C/O Cobham Plc C/O Cobham Plc, Wimborne, BH21 2BJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Nov 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Aug 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth John Morrison
Appointment date: 2018-06-05
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Change date: 2018-05-30
New address: C/O Cobham Plc Brook Road Wimborne BH21 2BJ
Old address: PO Box BH21 2BJ C/O Cobham Plc Brook Road Wimborne BH21 2BJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Old address: Longacres House Six Hills Way Stevenage Hertfordshire SG1 2AN
New address: PO Box BH21 2BJ C/O Cobham Plc Brook Road Wimborne BH21 2BJ
Change date: 2018-05-30
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-21
Officer name: Kevin Ian David Brown
Documents
Termination secretary company with name termination date
Date: 25 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Ian David Brown
Termination date: 2018-05-21
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-21
Officer name: Ian Phillip Langley
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lyn Carol Colloff
Appointment date: 2018-05-21
Documents
Legacy
Date: 26 Feb 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2018-02-26
Documents
Legacy
Date: 26 Feb 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/02/18
Documents
Resolution
Date: 26 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Feb 2018
Action Date: 15 Feb 2018
Category: Capital
Type: SH01
Capital : 11,100,000 GBP
Date: 2018-02-15
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type dormant
Date: 17 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Appoint person director company with name date
Date: 13 Jul 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Ian David Brown
Appointment date: 2016-02-29
Documents
Appoint person director company with name date
Date: 13 Jul 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Phillip Langley
Appointment date: 2016-02-29
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Arthur Hodgson Smith
Termination date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Mortgage satisfy charge full
Date: 12 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company current extended
Date: 24 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-12-31
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Arthur Hodgson Smith
Change date: 2014-10-07
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type dormant
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Termination director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Vogel
Documents
Accounts with accounts type dormant
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type full
Date: 18 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Appoint person secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Ian David Brown
Documents
Termination secretary company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Smith
Documents
Accounts with accounts type full
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary danny shaw
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 22/08/07 from: unit A1 progress business centre whittle parkway slough berkshire SL1 6DQ
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 18/04/07 from: 480 bath road burnham slough berkshire SL1 6BE
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/06; full list of members
Documents
Certificate change of name company
Date: 07 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed racal instruments wireless solut ions LIMITED\certificate issued on 07/08/06
Documents
Accounts with accounts type full
Date: 18 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/05; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Miscellaneous
Date: 04 Jun 2004
Category: Miscellaneous
Type: MISC
Description: Auditors resignation re S394
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 30/06/04
Documents
Accounts with accounts type full
Date: 19 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Certificate change of name company
Date: 09 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed racal instruments LIMITED\certificate issued on 09/09/03
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members; amend
Documents
Accounts with accounts type full
Date: 07 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members
Documents
Resolution
Date: 27 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
61 DUNLIN ROAD,IPSWICH,IP2 9QE
Number: | 09199193 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 09699387 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 WOOD LANE CLOSE,SHEFFIELD,S6 5LY
Number: | 06632166 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 POWELL GARDENS,REDHILL,RH1 1TQ
Number: | 05892222 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11A, BLOCK 3,LARKHALL,ML9 2PA
Number: | SC604145 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COLWYN GREEN,LONDON,NW9 7RB
Number: | 09661991 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |