This company is commonly known as Arlington Aerospace Limited. The company was founded 16 years ago and was given the registration number 06353995. The firm's registered office is in PRESTON. You can find them at C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston, . This company's SIC code is 64202 - Activities of production holding companies.
Name | : | ARLINGTON AEROSPACE LIMITED |
---|---|---|
Company Number | : | 06353995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 August 2007 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston, PR5 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Leonard Curtis, 20 Roundhouse Court, Bamber Bridge, Preston, PR5 6DA | Director | 22 August 2014 | Active |
20, Telegraph Lane, Claygate, Esher, United Kingdom, KT10 0DU | Secretary | 27 August 2009 | Active |
55 Colmore Road, Birmingham, B3 2AS | Corporate Secretary | 28 August 2007 | Active |
Kempton Point, 168 Staines Road, Sunbury On Thames, TW16 7AT | Corporate Secretary | 29 October 2007 | Active |
Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD | Director | 29 June 2016 | Active |
Trimite House, Arundel Road, Uxbridge, United Kingdom, UB8 2SD | Director | 01 August 2011 | Active |
Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD | Director | 01 October 2015 | Active |
55 Colmore Road, Birmingham, B3 2AS | Director | 28 August 2007 | Active |
Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD | Director | 04 December 2013 | Active |
Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD | Director | 05 October 2009 | Active |
2 Thorndale Court, Thorndale Mews, Bristol, BS8 2JA | Director | 29 October 2007 | Active |
Arlington Industries Group Limited | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 79, Torrington Avenue, Coventry, England, CV4 9AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-06 | Resolution | Resolution. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge part. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Incorporation | Memorandum articles. | Download |
2019-06-08 | Resolution | Resolution. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-29 | Accounts | Accounts with accounts type full. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Incorporation | Memorandum articles. | Download |
2017-05-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.