About

Registered Number: 03931359
Date of Incorporation: 23/02/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 3 months ago)
Registered Address: Unit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1HN

 

Established in 2000, Adaero Holdings Ltd have registered office in Devon, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 18 October 2016
AA - Annual Accounts 18 August 2016
SH19 - Statement of capital 17 August 2016
RESOLUTIONS - N/A 26 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 July 2016
CAP-SS - N/A 26 July 2016
SH01 - Return of Allotment of shares 26 July 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 05 January 2016
AUD - Auditor's letter of resignation 21 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 01 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2015
AD01 - Change of registered office address 01 April 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AD01 - Change of registered office address 16 March 2015
MR04 - N/A 13 February 2015
SH08 - Notice of name or other designation of class of shares 19 January 2015
AA - Annual Accounts 29 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2014
AR01 - Annual Return 25 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2014
AA01 - Change of accounting reference date 17 February 2014
AUD - Auditor's letter of resignation 05 January 2014
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 13 June 2013
AUD - Auditor's letter of resignation 12 June 2013
AR01 - Annual Return 25 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2013
AA - Annual Accounts 12 December 2012
RESOLUTIONS - N/A 16 May 2012
SH08 - Notice of name or other designation of class of shares 14 May 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
RP04 - N/A 09 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP01 - Appointment of director 08 May 2012
AD01 - Change of registered office address 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AP01 - Appointment of director 04 May 2012
SH03 - Return of purchase of own shares 23 April 2012
SH03 - Return of purchase of own shares 23 April 2012
MISC - Miscellaneous document 20 April 2012
MISC - Miscellaneous document 20 April 2012
MISC - Miscellaneous document 20 April 2012
MISC - Miscellaneous document 20 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 23 March 2009
353 - Register of members 21 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 04 November 2005
169 - Return by a company purchasing its own shares 04 November 2005
363s - Annual Return 21 March 2005
169 - Return by a company purchasing its own shares 05 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 01 March 2003
169 - Return by a company purchasing its own shares 25 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 05 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2001
363s - Annual Return 05 March 2001
225 - Change of Accounting Reference Date 20 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2000
123 - Notice of increase in nominal capital 02 June 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
CERTNM - Change of name certificate 24 May 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.