Advanced company searchLink opens in new window

AEROTHERMAL ENGINEERING LTD

Company number 06244867

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
22 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
21 Apr 2019 TM01 Termination of appointment of Vivienne Lucy Wells as a director on 5 April 2019
21 Apr 2019 PSC07 Cessation of Vivienne Lucy Wells as a person with significant control on 5 March 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
11 May 2016 CH03 Secretary's details changed for Mr Paul Julian Wells on 18 December 2015
11 May 2016 CH01 Director's details changed for Mrs Vivienne Lucy Wells on 18 December 2015
11 May 2016 CH01 Director's details changed for Mr Paul Julian Wells on 18 December 2015
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AD01 Registered office address changed from 3 Hornbeam Square Ryde PO33 1RF to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 28 September 2015
20 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
04 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012