About

Registered Number: 06864397
Date of Incorporation: 31/03/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (7 years and 2 months ago)
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Rovac Aerospace Ltd was registered on 31 March 2009 and are based in Nottingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as 7side Secretarial Limited, Jenkins, Sarah Price, May, Stephen William, Owens, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Stephen William 01 February 2012 19 April 2013 1
OWENS, Janet 31 March 2009 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
7SIDE SECRETARIAL LIMITED 31 March 2009 31 March 2009 1
JENKINS, Sarah Price 01 February 2012 10 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2017
2.35B - N/A 03 November 2016
2.24B - N/A 21 October 2016
2.24B - N/A 06 April 2016
2.24B - N/A 15 October 2015
2.31B - N/A 15 October 2015
2.24B - N/A 05 June 2015
2.16B - N/A 25 March 2015
F2.18 - N/A 13 January 2015
2.17B - N/A 23 December 2014
AD01 - Change of registered office address 10 November 2014
2.12B - N/A 07 November 2014
AR01 - Annual Return 31 March 2014
MR01 - N/A 01 February 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 05 August 2013
RESOLUTIONS - N/A 23 May 2013
CC04 - Statement of companies objects 23 May 2013
TM01 - Termination of appointment of director 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AP01 - Appointment of director 03 April 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AP03 - Appointment of secretary 05 March 2012
AP01 - Appointment of director 02 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 13 January 2011
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Outstanding

N/A

Debenture 23 March 2012 Outstanding

N/A

Debenture 13 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.