Aeroworks Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Gale, Daniel Richard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALE, Daniel Richard | 22 March 2002 | 08 August 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 April 2016 | |
AD01 - Change of registered office address | 09 February 2015 | |
RESOLUTIONS - N/A | 05 February 2015 | |
4.20 - N/A | 05 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 February 2015 | |
MR01 - N/A | 25 July 2014 | |
MR01 - N/A | 25 July 2014 | |
MR01 - N/A | 25 July 2014 | |
RESOLUTIONS - N/A | 07 July 2014 | |
MR04 - N/A | 28 June 2014 | |
MR04 - N/A | 28 June 2014 | |
MR04 - N/A | 28 June 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 30 November 2011 | |
CH01 - Change of particulars for director | 01 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 30 July 2011 | |
AR01 - Annual Return | 27 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 June 2011 | |
AD01 - Change of registered office address | 15 April 2011 | |
TM02 - Termination of appointment of secretary | 01 February 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 23 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
AA - Annual Accounts | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2007 | |
363s - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
363s - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 29 December 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
363s - Annual Return | 09 March 2004 | |
395 - Particulars of a mortgage or charge | 25 February 2004 | |
AA - Annual Accounts | 16 October 2003 | |
395 - Particulars of a mortgage or charge | 01 May 2003 | |
363s - Annual Return | 28 April 2003 | |
288b - Notice of resignation of directors or secretaries | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 20 March 2003 | |
287 - Change in situation or address of Registered Office | 29 January 2003 | |
395 - Particulars of a mortgage or charge | 22 August 2002 | |
CERTNM - Change of name certificate | 15 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
287 - Change in situation or address of Registered Office | 03 April 2002 | |
NEWINC - New incorporation documents | 20 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2014 | Outstanding |
N/A |
A registered charge | 23 July 2014 | Outstanding |
N/A |
A registered charge | 23 July 2014 | Outstanding |
N/A |
Legal charge | 21 November 2006 | Fully Satisfied |
N/A |
Legal charge | 06 July 2004 | Outstanding |
N/A |
Deed of rental assignment | 06 July 2004 | Outstanding |
N/A |
Legal charge | 17 February 2004 | Fully Satisfied |
N/A |
Charge and assignment over agreement | 25 April 2003 | Fully Satisfied |
N/A |
Legal charge | 14 August 2002 | Fully Satisfied |
N/A |