Based in Leeds, Aeroform Ltd was founded on 17 February 1987, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Patrick William | 06 December 2005 | 17 November 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 16 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2013 | |
LIQ MISC OC - N/A | 08 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 October 2013 | |
4.40 - N/A | 08 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 01 August 2013 | |
AD01 - Change of registered office address | 29 July 2013 | |
2.24B - N/A | 19 May 2011 | |
2.34B - N/A | 10 May 2011 | |
2.24B - N/A | 12 January 2011 | |
2.40B - N/A | 11 January 2011 | |
2.39B - N/A | 11 January 2011 | |
2.24B - N/A | 15 December 2010 | |
F2.18 - N/A | 27 July 2010 | |
AD01 - Change of registered office address | 22 July 2010 | |
2.16B - N/A | 12 July 2010 | |
2.17B - N/A | 12 July 2010 | |
2.12B - N/A | 19 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 02 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 12 March 2008 | |
363a - Annual Return | 21 January 2008 | |
353 - Register of members | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
287 - Change in situation or address of Registered Office | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 16 February 2007 | |
363s - Annual Return | 14 February 2007 | |
395 - Particulars of a mortgage or charge | 09 February 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
AA - Annual Accounts | 07 August 2006 | |
AA - Annual Accounts | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
363a - Annual Return | 06 January 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 April 2005 | |
353 - Register of members | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 April 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 07 December 2004 | |
363s - Annual Return | 26 July 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 30 October 2003 | |
353 - Register of members | 18 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 August 2003 | |
288a - Notice of appointment of directors or secretaries | 18 August 2003 | |
AUD - Auditor's letter of resignation | 18 April 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 05 December 2001 | |
RESOLUTIONS - N/A | 21 August 2001 | |
RESOLUTIONS - N/A | 21 August 2001 | |
123 - Notice of increase in nominal capital | 21 August 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 August 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
RESOLUTIONS - N/A | 13 March 2001 | |
123 - Notice of increase in nominal capital | 13 March 2001 | |
363s - Annual Return | 29 December 2000 | |
AA - Annual Accounts | 20 November 2000 | |
AUD - Auditor's letter of resignation | 06 April 2000 | |
363s - Annual Return | 17 December 1999 | |
AA - Annual Accounts | 20 October 1999 | |
363s - Annual Return | 11 December 1998 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 11 December 1997 | |
AA - Annual Accounts | 06 October 1997 | |
363s - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 12 December 1996 | |
AA - Annual Accounts | 09 January 1996 | |
363s - Annual Return | 29 December 1995 | |
363s - Annual Return | 03 January 1995 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 11 January 1994 | |
AA - Annual Accounts | 13 December 1993 | |
395 - Particulars of a mortgage or charge | 14 May 1993 | |
AA - Annual Accounts | 04 February 1993 | |
363s - Annual Return | 11 January 1993 | |
363b - Annual Return | 23 January 1992 | |
AA - Annual Accounts | 22 October 1991 | |
363 - Annual Return | 18 January 1991 | |
395 - Particulars of a mortgage or charge | 24 December 1990 | |
AA - Annual Accounts | 21 December 1990 | |
395 - Particulars of a mortgage or charge | 17 November 1990 | |
AA - Annual Accounts | 18 October 1989 | |
363 - Annual Return | 18 October 1989 | |
AA - Annual Accounts | 04 October 1989 | |
RESOLUTIONS - N/A | 17 May 1989 | |
RESOLUTIONS - N/A | 17 May 1989 | |
PUC 2 - N/A | 17 May 1989 | |
363 - Annual Return | 15 March 1989 | |
288 - N/A | 17 December 1987 | |
CERTNM - Change of name certificate | 10 July 1987 | |
288 - N/A | 13 May 1987 | |
287 - Change in situation or address of Registered Office | 13 May 1987 | |
CERTINC - N/A | 17 February 1987 | |
NEWINC - New incorporation documents | 17 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 February 2007 | Outstanding |
N/A |
Charge | 12 May 1993 | Outstanding |
N/A |
Legal charge | 20 December 1990 | Outstanding |
N/A |
Fixed and floating charge | 15 November 1990 | Outstanding |
N/A |