Advanced company searchLink opens in new window

ARLINGTON AEROSPACE LIMITED

Company number 06353995

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)
18 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 14 July 2023
04 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 14 July 2022
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 14 July 2021
16 Sep 2020 AD01 Registered office address changed from C/O Leonard Curtis 20 South Rings Business Park Bamber Bridge Preston PR5 6DA to C/O Leonard Curtis 20 Roundhouse Court Bamber Bridge Preston PR5 6DA on 16 September 2020
28 Aug 2020 LIQ02 Statement of affairs
21 Aug 2020 AD01 Registered office address changed from Suite 15B, Mioc, Styal Road Manchester M22 5WB England to C/O Leonard Curtis 20 South Rings Business Park Bamber Bridge Preston PR5 6DA on 21 August 2020
06 Aug 2020 600 Appointment of a voluntary liquidator
06 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-15
26 Mar 2020 CS01 Confirmation statement made on 19 September 2019 with no updates
19 Mar 2020 AD01 Registered office address changed from Southmoor Industrial Estate Southmoor Road Manchester M23 9XD to Suite 15B, Mioc, Styal Road Manchester M22 5WB on 19 March 2020
05 Dec 2019 MR04 Satisfaction of charge 063539950003 in part
21 Aug 2019 TM01 Termination of appointment of Simon George Greenhalgh as a director on 14 July 2019
25 Jun 2019 MA Memorandum and Articles of Association
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Apr 2019 MR04 Satisfaction of charge 063539950002 in full
15 Apr 2019 MR01 Registration of charge 063539950003, created on 5 April 2019
29 Mar 2019 AA Full accounts made up to 30 March 2018
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
16 Nov 2018 TM01 Termination of appointment of Simon John Brazier as a director on 22 October 2018
26 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
20 Dec 2017 AA Full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
24 May 2017 MA Memorandum and Articles of Association
24 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ A secured institution 08/05/2017