About

Registered Number: 03931359
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Unit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon, EX17 1HN

 

Founded in 2000, Adaero Holdings Ltd has its registered office in Crediton, it has a status of "Dissolved". The business has no directors listed.

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.