AERIAL OBSERVATIONS (SW) LTD

2 Drake House 2 Drake House, Taunton, TA2 6BJ, Somerset
StatusDISSOLVED
Company No.07832001
CategoryPrivate Limited Company
Incorporated02 Nov 2011
Age12 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 17 days

SUMMARY

AERIAL OBSERVATIONS (SW) LTD is an dissolved private limited company with number 07832001. It was incorporated 12 years, 6 months, 28 days ago, on 02 November 2011 and it was dissolved 1 year, 8 months, 17 days ago, on 13 September 2022. The company address is 2 Drake House 2 Drake House, Taunton, TA2 6BJ, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Louise Davis

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr David Edward Pearce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-14

Officer name: Welch Payroll Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Mar 2016

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Welch Company Services Limited

Appointment date: 2015-09-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Mar 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-26

Officer name: Welch Payroll & Company Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sew oct 2011 LIMITED\certificate issued on 12/08/14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Pearce

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Kenneth Reginald George Welch

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-01

Officer name: Welch Payroll & Company Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Welch Officium Limited

Termination date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-20

Officer name: Mr Kenneth Reginald George Welch

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Mar 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-03-19

Officer name: Welch Officium Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-26

Old address: 9 Taunton Road Wiveliscombe Taunton Somerset TA4 2TQ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Incorporation company

Date: 02 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLTEST NB LIMITED

COWAN & PARTNERS LTD 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC589373
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ825 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09471406
Status:LIQUIDATION
Category:Private Limited Company
Number:LP002739
Status:ACTIVE
Category:Limited Partnership

HR EMPLOYMENT ADVICE LIMITED

71 TEMPEST STREET,WOLVERHAMPTON,WV2 1AA

Number:10113930
Status:ACTIVE
Category:Private Limited Company

PATEMAN ROSS LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:09170719
Status:ACTIVE
Category:Private Limited Company

PHOTOCERT LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:10183388
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