About

Registered Number: 05971779
Date of Incorporation: 19/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 1 month ago)
Registered Address: Friary Cottage Rotherham Road, Tickhill, Doncaster, South Yorkshire, DN11 9NL,

 

Based in Doncaster, South Yorkshire, A E R Engineering Services Ltd was established in 2006. The business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSDEN, Amanda Elizabeth 26 November 2006 25 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 April 2014
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
DISS16(SOAS) - N/A 22 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 07 November 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 22 September 2010
AD01 - Change of registered office address 25 August 2010
AD01 - Change of registered office address 12 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
395 - Particulars of a mortgage or charge 02 March 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 19 October 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.