About

Registered Number: 04377814
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2016 (7 years and 9 months ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Daniel Richard 22 March 2002 08 August 2002 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.