About

Registered Number: 05593482
Date of Incorporation: 14/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: 24 Apex Court, Woodlands Almondsbury, Bristol, BS32 4JT

 

P3 Aerospace Ltd was registered on 14 October 2005, it's status is listed as "Dissolved". The company has 9 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULIN, Luc 29 May 2013 - 1
ARNOLD, Frank Michael 14 October 2005 01 June 2010 1
KARL, Martin Herbert 12 May 2014 29 April 2015 1
KINGLER, Peter 01 June 2010 01 October 2012 1
MOOG, Tim, Dr 25 July 2012 12 May 2014 1
RILL, Stefan Ludwig 14 October 2005 31 May 2008 1
SCHMIDT, Michael 14 October 2005 05 February 2009 1
Secretary Name Appointed Resigned Total Appointments
PLUMB, David Edward 23 December 2011 08 August 2013 1
THEIL, Dana 14 October 2005 01 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 08 March 2016
RESOLUTIONS - N/A 15 January 2016
SH19 - Statement of capital 15 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2016
CAP-SS - N/A 15 January 2016
AA - Annual Accounts 27 August 2015
CERTNM - Change of name certificate 19 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 04 November 2013
TM02 - Termination of appointment of secretary 30 October 2013
AP01 - Appointment of director 30 May 2013
CH01 - Change of particulars for director 03 May 2013
TM01 - Termination of appointment of director 04 April 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 19 November 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 19 September 2012
AA - Annual Accounts 03 July 2012
CERTNM - Change of name certificate 01 June 2012
CONNOT - N/A 01 June 2012
RESOLUTIONS - N/A 23 April 2012
SH01 - Return of Allotment of shares 12 April 2012
AD01 - Change of registered office address 23 December 2011
AP03 - Appointment of secretary 23 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 03 October 2011
SH01 - Return of Allotment of shares 03 October 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 21 December 2010
AUD - Auditor's letter of resignation 09 September 2010
AUD - Auditor's letter of resignation 01 September 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
RESOLUTIONS - N/A 21 April 2010
SH01 - Return of Allotment of shares 21 April 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH04 - Change of particulars for corporate secretary 21 October 2009
CERTNM - Change of name certificate 30 September 2009
AA - Annual Accounts 02 August 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
225 - Change of Accounting Reference Date 03 June 2008
AAMD - Amended Accounts 04 April 2008
395 - Particulars of a mortgage or charge 29 December 2007
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
225 - Change of Accounting Reference Date 23 May 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.