AEROSTRUCTURES (UK) LIMITED

Whispey Hill London Road Whispey Hill London Road, Nantwich, CW5 7LE, Cheshire, United Kingdom
StatusDISSOLVED
Company No.06570791
CategoryPrivate Limited Company
Incorporated19 Apr 2008
Age16 years, 28 days
JurisdictionEngland Wales
Dissolution04 Sep 2012
Years11 years, 8 months, 13 days

SUMMARY

AEROSTRUCTURES (UK) LIMITED is an dissolved private limited company with number 06570791. It was incorporated 16 years, 28 days ago, on 19 April 2008 and it was dissolved 11 years, 8 months, 13 days ago, on 04 September 2012. The company address is Whispey Hill London Road Whispey Hill London Road, Nantwich, CW5 7LE, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Change person director company with change date

Date: 04 May 2012

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Dr Paul Huyton

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Dr Paul Huyton

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-19

Officer name: Garbetts Nominees Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul huyton / 10/11/2008 / Title was: , now: dr; HouseName/Number was: whispey hill, now: 30,; Street was: london road, now: T5 marxergasse 30, T5; Area was: walgherton, now: ; Post Town was: nantwich, now: wien; Region was: cheshire, now: ; Post Code was: CW5 7LE, now: 1030; Country was: united kingdom, now: oste

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 11/11/08 gbp si 100@1=100 gbp ic 1/101

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vectis 582 LIMITED\certificate issued on 12/11/08

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed paul huyton

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director garbetts consulting LIMITED

Documents

View document PDF

Incorporation company

Date: 19 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADROIT CONSULTATION 1 LIMITED

4 WILFORD CLOSE,MILTON KEYNES,MK15 0HA

Number:07944425
Status:ACTIVE
Category:Private Limited Company

APRIL GIGG LTD

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:11803845
Status:ACTIVE
Category:Private Limited Company

PRESSAC FINANCE OVERSEAS

ANTHONY BARKER,BORROWASH,DE72 3QU

Number:FC024034
Status:ACTIVE
Category:Other company type

QUALITY ACCESSORIES LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:10547573
Status:ACTIVE
Category:Private Limited Company

SQUIFFLE CONSULTING LIMITED

110 MARSHALSWICK LANE,ST. ALBANS,AL1 4XE

Number:09219443
Status:ACTIVE
Category:Private Limited Company

TC INVESTMENTS LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:04137635
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source