ARLINGTON AEROSPACE LIMITED

Register to unlock more data on OkredoRegister

ARLINGTON AEROSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06353995

Incorporation date

28/08/2007

Size

Full

Contacts

Registered address

Registered address

C/O Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon18/05/2024
Final Gazette dissolved following liquidation
dot icon18/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/08/2023
Liquidators' statement of receipts and payments to 2023-07-14
dot icon04/08/2022
Liquidators' statement of receipts and payments to 2022-07-14
dot icon13/09/2021
Liquidators' statement of receipts and payments to 2021-07-14
dot icon16/09/2020
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 2020-09-16
dot icon28/08/2020
Statement of affairs
dot icon21/08/2020
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 2020-08-21
dot icon06/08/2020
Appointment of a voluntary liquidator
dot icon06/08/2020
Resolutions
dot icon26/03/2020
Confirmation statement made on 2019-09-19 with no updates
dot icon19/03/2020
Registered office address changed from Southmoor Industrial Estate Southmoor Road Manchester M23 9XD to Suite 15B, Mioc, Styal Road Manchester M22 5WB on 2020-03-19
dot icon05/12/2019
Satisfaction of charge 063539950003 in part
dot icon21/08/2019
Termination of appointment of Simon George Greenhalgh as a director on 2019-07-14
dot icon25/06/2019
Memorandum and Articles of Association
dot icon08/06/2019
Resolutions
dot icon17/04/2019
Satisfaction of charge 063539950002 in full
dot icon15/04/2019
Registration of charge 063539950003, created on 2019-04-05
dot icon29/03/2019
Full accounts made up to 2018-03-30
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon16/11/2018
Termination of appointment of Simon John Brazier as a director on 2018-10-22
dot icon26/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon24/05/2017
Memorandum and Articles of Association
dot icon24/05/2017
Resolutions
dot icon12/05/2017
Satisfaction of charge 063539950001 in full
dot icon10/05/2017
Registration of charge 063539950002, created on 2017-05-10
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon01/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon29/06/2016
Appointment of Mr Simon John Brazier as a director on 2016-06-29
dot icon01/04/2016
Certificate of change of name
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon04/11/2015
Director's details changed for Mr Simon George Greenhalgh on 2015-11-01
dot icon27/10/2015
Termination of appointment of Mark Ian Merryweather as a director on 2015-10-26
dot icon21/10/2015
Appointment of Mr Simon George Greenhalgh as a director on 2015-10-01
dot icon21/10/2015
Termination of appointment of David Gareth Roberts as a director on 2015-10-01
dot icon14/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon20/03/2015
Termination of appointment of Adrian Charles Donald Kay as a secretary on 2015-03-19
dot icon09/03/2015
Registered office address changed from 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU to Southmoor Industrial Estate Southmoor Road Manchester M23 9XD on 2015-03-09
dot icon20/02/2015
Second filing of AP01 previously delivered to Companies House
dot icon20/02/2015
Second filing of AP01 previously delivered to Companies House
dot icon21/01/2015
Director's details changed for Mr David Gareth Roberts on 2015-01-15
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon18/11/2014
Certificate of change of name
dot icon15/09/2014
Appointment of Mr Mark Bernard Franckel as a director on 2014-08-22
dot icon03/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon10/03/2014
Registered office address changed from Kinnaird House Pall Mall East London SW1Y 5AU England on 2014-03-10
dot icon17/12/2013
Registration of charge 063539950001
dot icon04/12/2013
Appointment of Mr Mark Ian Merryweather as a director
dot icon29/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon06/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon21/08/2013
Registered office address changed from Trimite House Arundel Road Uxbridge Middlesex UB8 2SD United Kingdom on 2013-08-21
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Mark Franckel as a director
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon19/08/2011
Resolutions
dot icon17/08/2011
Appointment of Mr Mark Bernard Franckel as a director
dot icon05/08/2011
Certificate of change of name
dot icon05/08/2011
Change of name notice
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon31/08/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/10/2009
Appointment of Mr David Gareth Roberts as a director
dot icon06/10/2009
Termination of appointment of Stewart Sinclair as a director
dot icon28/08/2009
Return made up to 28/08/09; full list of members
dot icon28/08/2009
Secretary appointed mr adrian charles donald kay
dot icon28/08/2009
Appointment terminated secretary the management partnership
dot icon21/07/2009
Registered office changed on 21/07/2009 from 2 thorndale court clifton bristol avon BS8 2JA
dot icon17/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/09/2008
Return made up to 28/08/08; full list of members
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon09/11/2007
Registered office changed on 09/11/07 from: 55 colmore row birmingham west midlands B3 2AS
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
New director appointed
dot icon28/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David Gareth
Director
04/10/2009 - 30/09/2015
80
INGLEBY NOMINEES LIMITED
Corporate Secretary
27/08/2007 - 28/10/2007
106
Merryweather, Mark Ian
Director
03/12/2013 - 25/10/2015
16
Franckel, Mark Bernard
Director
21/08/2014 - Present
53
Franckel, Mark Bernard
Director
31/07/2011 - 03/04/2012
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ARLINGTON AEROSPACE LIMITED

ARLINGTON AEROSPACE LIMITED is an(a) Dissolved company incorporated on 28/08/2007 with the registered office located at C/O Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston PR5 6DA. 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 ARLINGTON AEROSPACE LIMITED?

toggle

ARLINGTON AEROSPACE LIMITED is currently Dissolved. It was registered on 28/08/2007 and dissolved on 18/05/2024.

Where is ARLINGTON AEROSPACE LIMITED located?

toggle

ARLINGTON AEROSPACE LIMITED is registered at C/O Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston PR5 6DA.

What does ARLINGTON AEROSPACE LIMITED do?

toggle

ARLINGTON AEROSPACE LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ARLINGTON AEROSPACE LIMITED?

toggle

The latest filing was on 18/05/2024: Final Gazette dissolved following liquidation.