About

Registered Number: 04479278
Date of Incorporation: 05/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 4 Griggs Orchard, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PL

 

Established in 2002, Fielding Aerospace Consultants Ltd has its registered office in Buckinghamshire, it has a status of "Dissolved". There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, John Peter, Professor 05 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FIELDING, Pamela Florence 05 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 06 February 2020
AA - Annual Accounts 21 November 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 14 December 2017
RESOLUTIONS - N/A 01 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 13 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
353 - Register of members 13 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
225 - Change of Accounting Reference Date 02 May 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.