About

Registered Number: 01865678
Date of Incorporation: 22/11/1984 (40 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (10 years and 2 months ago)
Registered Address: Chiltern House Garsington Road, Cowley, Oxford, OX4 2PG,

 

Founded in 1984, Advanced Engineering Systems Ltd have registered office in Oxford, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The organisation does not have any 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 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 02 October 2014
AD01 - Change of registered office address 17 September 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 10 October 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 30 September 2004
AA - Annual Accounts 01 March 2004
225 - Change of Accounting Reference Date 06 February 2004
363s - Annual Return 25 November 2003
AUD - Auditor's letter of resignation 28 August 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 14 November 2002
225 - Change of Accounting Reference Date 13 May 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 08 October 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
363s - Annual Return 06 June 2001
395 - Particulars of a mortgage or charge 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 18 December 2000
363s - Annual Return 22 November 2000
AA - Annual Accounts 06 October 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 15 October 1999
395 - Particulars of a mortgage or charge 10 May 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 25 October 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 20 October 1993
363b - Annual Return 12 November 1992
AA - Annual Accounts 27 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1992
RESOLUTIONS - N/A 12 August 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
287 - Change in situation or address of Registered Office 12 August 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
CERTNM - Change of name certificate 15 July 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 12 November 1991
363(287) - N/A 12 November 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 September 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 September 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge and guarantee 12 April 2001 Fully Satisfied

N/A

Floating charge and guarantee 30 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.