About

Registered Number: 06863501
Date of Incorporation: 30/03/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2020 (3 years and 8 months ago)
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Aerial Painters Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The companies director is Pazadian, Neil John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAZADIAN, Neil John 30 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2020
LIQ14 - N/A 29 April 2020
LIQ10 - N/A 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2019
LIQ03 - N/A 27 June 2019
AM10 - N/A 18 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2018
AM22 - N/A 05 June 2018
AM11 - N/A 17 May 2018
AM16 - N/A 28 April 2018
AM10 - N/A 07 February 2018
AM10 - N/A 28 January 2018
AM19 - N/A 28 June 2017
2.24B - N/A 16 January 2017
AD01 - Change of registered office address 26 October 2016
AD01 - Change of registered office address 26 October 2016
2.23B - N/A 02 September 2016
2.17B - N/A 07 August 2016
2.12B - N/A 12 July 2016
AD01 - Change of registered office address 25 June 2016
AD01 - Change of registered office address 25 June 2016
2.12B - N/A 23 June 2016
AR01 - Annual Return 17 May 2016
MR04 - N/A 16 October 2015
MR01 - N/A 16 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 11 November 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 04 August 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 03 January 2014
DISS40 - Notice of striking-off action discontinued 06 August 2013
AR01 - Annual Return 05 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 April 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 31 March 2010
287 - Change in situation or address of Registered Office 14 August 2009
NEWINC - New incorporation documents 30 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Outstanding

N/A

Fixed & floating charge 26 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.