AERIAL SITE SOLUTIONS LTD: Filings

  • Overview

    Company NameAERIAL SITE SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08852992
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AERIAL SITE SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 09, 2020

    13 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 60 -74 Creekside Deptford London SE8 4SA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on May 07, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 10, 2019

    LRESEX

    Confirmation statement made on Jan 20, 2019 with no updates

    3 pagesCS01

    Registration of charge 088529920003, created on Jun 29, 2018

    22 pagesMR01

    Confirmation statement made on Jan 20, 2018 with no updates

    3 pagesCS01

    Registration of charge 088529920002, created on Oct 30, 2017

    22 pagesMR01

    Total exemption full accounts made up to Jan 31, 2017

    7 pagesAA

    Satisfaction of charge 088529920001 in full

    1 pagesMR04

    Confirmation statement made on Jan 20, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Jan 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Termination of appointment of Andrew Jonathan Parish as a director on May 04, 2015

    1 pagesTM01

    Registration of charge 088529920001, created on Apr 28, 2015

    13 pagesMR01

    Annual return made up to Jan 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2015

    Statement of capital on Apr 18, 2015

    • Capital: GBP 100
    SH01

    Appointment of Scott Clark as a director on Jul 01, 2014

    3 pagesAP01

    Appointment of Mr Andrew Jonathan Parish as a director on Jul 01, 2014

    3 pagesAP01

    Statement of capital following an allotment of shares on Jul 01, 2014

    • Capital: GBP 100
    4 pagesSH01

    Termination of appointment of Peter Valaitis as a director

    1 pagesTM01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0