About

Registered Number: 04695820
Date of Incorporation: 12/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (5 years and 1 month ago)
Registered Address: C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds, LS15 4LG

 

Having been setup in 2003, Aerial Extreme Ltd has its registered office in Leeds. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHMIELWSKI, Paul James 12 March 2003 17 June 2004 1
MORIARTY, Nick Sean 12 March 2003 16 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
RESOLUTIONS - N/A 19 February 2019
LIQ14 - N/A 19 February 2019
AD01 - Change of registered office address 14 December 2017
LIQ02 - N/A 09 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2017
PSC01 - N/A 09 November 2017
PSC04 - N/A 09 November 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 23 September 2014
CH01 - Change of particulars for director 01 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 30 March 2012
TM02 - Termination of appointment of secretary 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 05 March 2010
SH01 - Return of Allotment of shares 26 November 2009
RESOLUTIONS - N/A 07 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 08 April 2009
353 - Register of members 08 April 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 30 April 2007
225 - Change of Accounting Reference Date 02 March 2007
395 - Particulars of a mortgage or charge 09 February 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 28 February 2006
SA - Shares agreement 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
RESOLUTIONS - N/A 20 January 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
225 - Change of Accounting Reference Date 02 October 2003
CERTNM - Change of name certificate 11 June 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.