AER SERVICES LLP
Status | DISSOLVED |
Company No. | OC333919 |
Category | Limited Liability Partnership |
Incorporated | 03 Jan 2008 |
Age | 16 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2014 |
Years | 9 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
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
Dissolution application strike off limited liability partnership
Date: 19 Aug 2014
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Apr 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed david guy pope
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: LLP288b
Description: Member resigned joan sygrove
Documents
Legacy
Date: 24 Mar 2009
Category: Other
Type: LLP3
Description: Change of name 17/03/2009
Documents
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
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 03/01/09
Documents
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
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed joan sygrove
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed anne robertson
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288b
Description: Member resigned company directors LIMITED
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: LLP288b
Description: Member resigned temple secretaries LIMITED
Documents
Some Companies
G.T. ELECTRICAL HOLDINGS LIMITED
SILK HOUSE,MACCLESFIELD,SK11 7QW
Number: | 10765902 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SOUTHANNAN ROAD,LARGS,KA29 0DE
Number: | SC481938 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DIDCOT ROAD,POOLE,BH17 0GD
Number: | 04350848 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 07907779 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE 5 105 LONDON STREET,READING,RG1 4QA
Number: | 06800054 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 HAY AVENUE,EDINBURGH,EH16 4RW
Number: | SO305292 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |