GKN AEROSPACE US HOLDINGS LLC

2711 Centreville Road 2711 Centreville Road, Wilmington, New Castle County, Delaware 19808, United States
StatusCONVERTED-CLOSED
Company No.FC032321
Category
Incorporated15 Dec 2014
Age9 years, 5 months, 7 days
JurisdictionUnited Kingdom
Dissolution07 Oct 2020
Years3 years, 7 months, 15 days

SUMMARY

GKN AEROSPACE US HOLDINGS LLC is an converted-closed with number FC032321. It was incorporated 9 years, 5 months, 7 days ago, on 15 December 2014 and it was dissolved 3 years, 7 months, 15 days ago, on 07 October 2020. The company address is 2711 Centreville Road 2711 Centreville Road, Wilmington, New Castle County, Delaware 19808, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 07 Oct 2020

Category: Dissolution

Type: OSDS01

Close date: 2020-09-09

Company number: FC032321

Branch number: BR017394

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 31 Dec 2019

Category: Other

Type: OSCH01

Change date: 2019-11-15

Branch number: BR017394

Change type: Address Change

Change details: Po box 55, ipsley house ipsley church lane, redditch, worcestershire, B98 0TL

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Sep 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Garry Elliot Barnes

Appointment date: 2018-06-11

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Sep 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Geoffrey Damien Morgan

Appointment date: 2018-06-11

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Sep 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Matthew John Richards

Appointment date: 2018-06-11

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Sep 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-06-11

Officer name: Jonathan Colin Fyfe Crawford

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Richard Searle

Termination date: 2018-05-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William James Hoy

Termination date: 2018-06-11

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Westman

Termination date: 2018-06-11

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Neale Gordon Radford

Termination date: 2018-05-20

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michelle Anne Hache

Termination date: 2018-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Jan 2018

Action Date: 17 Dec 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-12-17

Officer name: Mrs Michelle Anne Hache

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-11-16

Officer name: William James Hoy

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Jan 2018

Action Date: 17 Dec 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-12-17

Officer name: Nigel John Stephens

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kevin Lee Cummings

Termination date: 2017-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Kevin Lee Cummings

Change date: 2015-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2014-12-31

Documents

View document PDF

Register overseas company

Date: 29 Jan 2015

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Jan 2015

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR017394

Representative details: Radford David Neale Gordon PO Box 55, Ipsley House Ipsley Church Lane Redditch Worcestershire United Kingdomb98 0Tl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Jan 2015

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR017394

Representative details: Cummings Kevin PO Box 55, Ipsley House Ipsley Church Lane Redditch Worcestershire United Kingdomb98 0Tl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Jan 2015

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR017394

Representative details: Stephens Nigel John PO Box 55, Ipsley House Ipsley Church Lane Redditch Worcestershire United Kingdomb98 0Tl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Jan 2015

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR017394

Representative details: Searle John Richard PO Box 55, Ipsley House Ipsley Church Lane Redditch Worcestershire United Kingdomb98 0Tl

Documents

View document PDF


Some Companies

CAPACITY FOR CHANGE LIMITED

34/36 FORE STREET,BOVEY TRACEY,TQ13 9AE

Number:05374063
Status:ACTIVE
Category:Private Limited Company

DEAD END LIGHT LIMITED

38 DAVY HOUSE,ST. ALBANS,AL1 3FL

Number:11722917
Status:ACTIVE
Category:Private Limited Company

HARDWICK CONSULTANCY LIMITED

10 MILTON COURT,NOTTINGHAM,NG15 9BD

Number:11099884
Status:ACTIVE
Category:Private Limited Company

MCS METAL WORKERS LIMITED

C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08928916
Status:ACTIVE
Category:Private Limited Company

PPJ AVIATION ENGINEERING SERVICES LTD

41 WOODLANDS PARK DRIVE,GREAT DUNMOW,CM6 1WH

Number:11062252
Status:ACTIVE
Category:Private Limited Company

SYRNYK COMPANY LIMITED

3 STEERE AVENUE,TAMWORTH,B79 8AT

Number:11649102
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