About

Registered Number: 06748577
Date of Incorporation: 13/11/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2014 (9 years and 10 months ago)
Registered Address: C/O ATHERTON BAILEY LLP, Arundel House 1 Amberley Court Whitworth Road, Crawley, West Sussex, RH11 7XL

 

Based in Crawley, Aero Engineering & Powerplant Ltd was registered on 13 November 2008, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Andrews, Cobie, Waterlow Secretaries Limited. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREWS, Cobie 13 November 2008 01 June 2009 1
WATERLOW SECRETARIES LIMITED 13 November 2008 13 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2014
2.35B - N/A 02 May 2014
2.24B - N/A 22 April 2014
2.24B - N/A 20 November 2013
2.16B - N/A 16 October 2013
2.18B - N/A 02 July 2013
2.17B - N/A 18 June 2013
AD01 - Change of registered office address 13 May 2013
2.12B - N/A 07 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 December 2010
AA01 - Change of accounting reference date 17 November 2010
TM01 - Termination of appointment of director 16 November 2010
AP01 - Appointment of director 15 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AP04 - Appointment of corporate secretary 11 November 2010
SH01 - Return of Allotment of shares 29 October 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
395 - Particulars of a mortgage or charge 31 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
395 - Particulars of a mortgage or charge 27 January 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
NEWINC - New incorporation documents 13 November 2008

Mortgages & Charges

Description Date Status Charge by
Security agreement 24 July 2009 Outstanding

N/A

Rent deposit deed 23 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.