AER SERVICES LLP

Unit 3 10 Congleton Road, Sandbach, CW1 1HS, Cheshire
StatusDISSOLVED
Company No.OC333919
CategoryLimited Liability Partnership
Incorporated03 Jan 2008
Age16 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution23 Dec 2014
Years9 years, 5 months, 12 days

SUMMARY

AER SERVICES LLP is an dissolved limited liability partnership with number OC333919. It was incorporated 16 years, 5 months, 1 day ago, on 03 January 2008 and it was dissolved 9 years, 5 months, 12 days ago, on 23 December 2014. The company address is Unit 3 10 Congleton Road, Sandbach, CW1 1HS, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 19 Aug 2014

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-01

Officer name: Mr David Guy Pope

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2011

Action Date: 02 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-02

Officer name: Mr David Guy Pope

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anne Robertson

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-20

Officer name: David Guy Pope

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: LLAD01

Old address: 10 Congleton Road Sandbach Cheshire CW11 1WJ

Change date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed david guy pope

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned joan sygrove

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Other

Type: LLP3

Description: Change of name 17/03/2009

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ski boat zone sales LLP\certificate issued on 24/03/09

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/01/09

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: LLP287

Description: Registered office changed on 02/12/2008 from suites 2 and 4 dudley house high street bracknell berkshire RG12 1LL

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed joan sygrove

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed anne robertson

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned company directors LIMITED

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned temple secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 03 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.T. ELECTRICAL HOLDINGS LIMITED

SILK HOUSE,MACCLESFIELD,SK11 7QW

Number:10765902
Status:ACTIVE
Category:Private Limited Company

ITALIX CORE SOLUTIONS LIMITED

9 SOUTHANNAN ROAD,LARGS,KA29 0DE

Number:SC481938
Status:ACTIVE
Category:Private Limited Company

KC CARPETS & FLOORING LIMITED

7 DIDCOT ROAD,POOLE,BH17 0GD

Number:04350848
Status:ACTIVE
Category:Private Limited Company

OVER BIGGS LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:07907779
Status:LIQUIDATION
Category:Private Limited Company

RU SERVICE LTD

OFFICE 5 105 LONDON STREET,READING,RG1 4QA

Number:06800054
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHRUBHILL NHT LLP

1 HAY AVENUE,EDINBURGH,EH16 4RW

Number:SO305292
Status:ACTIVE
Category:Limited Liability Partnership

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