Advanced company searchLink opens in new window

THYSSENKRUPP AEROSPACE INTERNATIONAL HOLDINGS LTD

Company number 01441082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2015 DS01 Application to strike the company off the register
13 Aug 2015 AD01 Registered office address changed from 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE to 3rd Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull West Midlands B90 4BN on 13 August 2015
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
29 Aug 2014 AD01 Registered office address changed from . Redfern Road Tyseley Birmingham B11 2BH to 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 29 August 2014
28 Aug 2014 AP01 Appointment of Mr Malcolm Whetton as a director on 1 August 2014
28 Aug 2014 AP01 Appointment of Mr Terrance Robbert Sargeant as a director on 1 August 2014
12 Aug 2014 TM02 Termination of appointment of John Wood Ferguson as a secretary on 12 August 2014
12 Aug 2014 TM01 Termination of appointment of John Wood Ferguson as a director on 12 August 2014
10 Jun 2014 AA Full accounts made up to 30 September 2013
27 Mar 2014 SH20 Statement by directors
27 Mar 2014 CAP-SS Solvency statement dated 27/03/14
27 Mar 2014 SH19 Statement of capital on 27 March 2014
  • GBP 1
27 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
12 Jul 2013 MISC Section 519 ca 2006
08 May 2013 AA Full accounts made up to 30 September 2012
26 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
13 Jun 2012 AP01 Appointment of Mr John Wood Ferguson as a director
13 Jun 2012 AP03 Appointment of Mr John Wood Ferguson as a secretary
13 Jun 2012 TM01 Termination of appointment of David Mintrim as a director
13 Jun 2012 TM02 Termination of appointment of David Mintrim as a secretary
12 Mar 2012 AA Full accounts made up to 30 September 2011