AERIAL PAINTERS LTD

Register to unlock more data on OkredoRegister

AERIAL PAINTERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06863501

Incorporation date

29/03/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2009)
dot icon28/07/2020
Final Gazette dissolved following liquidation
dot icon28/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2019
Removal of liquidator by court order
dot icon08/12/2019
Appointment of a voluntary liquidator
dot icon26/06/2019
Liquidators' statement of receipts and payments to 2019-05-23
dot icon17/07/2018
Administrator's progress report
dot icon26/06/2018
Appointment of a voluntary liquidator
dot icon04/06/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/05/2018
Notice of appointment of a replacement or additional administrator
dot icon27/04/2018
Notice of order removing administrator from office
dot icon06/02/2018
Administrator's progress report
dot icon27/01/2018
Administrator's progress report
dot icon27/06/2017
Notice of extension of period of Administration
dot icon15/01/2017
Administrator's progress report to 2016-12-08
dot icon25/10/2016
Registered office address changed from C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2016-10-26
dot icon25/10/2016
Registered office address changed from Greenfield Recovery Limited One Victoria Square Birmingham West Midlands B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2016-10-26
dot icon01/09/2016
Result of meeting of creditors
dot icon06/08/2016
Statement of administrator's proposal
dot icon11/07/2016
Appointment of an administrator
dot icon24/06/2016
Registered office address changed from Regus One Victoria Square Birmingham West Midlands B74 2AX to Greenfield Recovery Limited One Victoria Square Birmingham West Midlands B1 1BD on 2016-06-25
dot icon24/06/2016
Registered office address changed from Unit 1 Palm Court Nottingham NG7 7HU to Regus One Victoria Square Birmingham West Midlands B74 2AX on 2016-06-25
dot icon22/06/2016
Appointment of an administrator
dot icon16/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon15/10/2015
Satisfaction of charge 1 in full
dot icon15/10/2015
Registration of charge 068635010002, created on 2015-10-16
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Compulsory strike-off action has been discontinued
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon03/08/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon03/08/2014
Registered office address changed from Unit 1 Palm Court Nottingham NG7 7HU England to Unit 1 Palm Court Nottingham NG7 7HU on 2014-08-04
dot icon22/04/2014
Registered office address changed from Foxhall Lodge Foxhall Rd Nottingham Notts NG7 6LH England on 2014-04-23
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Compulsory strike-off action has been discontinued
dot icon04/08/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon29/07/2013
First Gazette notice for compulsory strike-off
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon06/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon17/04/2011
Director's details changed for Neil John Pazadian on 2011-03-30
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon20/04/2010
Director's details changed for Neil John Pazadian on 2010-03-30
dot icon30/03/2010
Registered office address changed from Foxhall Lodge Foxhall Road Nottingham Nottinghamshire NG7 6LH on 2010-03-31
dot icon13/08/2009
Registered office changed on 14/08/2009 from 19 south snape close bulwell nottingham notts NG6 7GF united kingdom
dot icon29/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pazadian, Neil John
Director
30/03/2009 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERIAL PAINTERS LTD

AERIAL PAINTERS LTD is an(a) Dissolved company incorporated on 29/03/2009 with the registered office located at C/O GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AERIAL PAINTERS LTD?

toggle

AERIAL PAINTERS LTD is currently Dissolved. It was registered on 29/03/2009 and dissolved on 28/07/2020.

Where is AERIAL PAINTERS LTD located?

toggle

AERIAL PAINTERS LTD is registered at C/O GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does AERIAL PAINTERS LTD do?

toggle

AERIAL PAINTERS LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for AERIAL PAINTERS LTD?

toggle

The latest filing was on 28/07/2020: Final Gazette dissolved following liquidation.