Arlington Aerospace Limited

DataGardener
arlington aerospace limited
dissolved
Unknown

Arlington Aerospace Limited

06353995Private Limited With Share Capital

C/O Leonard Curtis, 20 Roundhouse Court, Preston, PR56DA
Incorporated

28/08/2007

Company Age

18 years

Directors

2

Employees

SIC Code

64202

Risk

not scored

Company Overview

Registration, classification & business activity

Arlington Aerospace Limited (06353995) is a private limited with share capital incorporated on 28/08/2007 (18 years old) and registered in preston, PR56DA. The company operates under SIC code 64202 - activities of production holding companies.

Global supply chain into aerospace and automotive sectors.

Private Limited With Share Capital
SIC: 64202
Unknown
Incorporated 28/08/2007
PR56DA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

1

Part Satisfied

2

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2020
Resolution
Category:Resolution
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:05-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2019
Memorandum Articles
Category:Incorporation
Date:25-06-2019
Resolution
Category:Resolution
Date:08-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Memorandum Articles
Category:Incorporation
Date:24-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:20-02-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:20-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Termination Director Company With Name
Category:Officers
Date:04-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Resolution
Category:Resolution
Date:19-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2011
Change Of Name Notice
Category:Change Of Name
Date:05-08-2011
Capital Allotment Shares
Category:Capital
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2009
Termination Director Company With Name
Category:Officers
Date:06-10-2009
Legacy
Category:Annual Return
Date:28-08-2009
Legacy
Category:Officers
Date:28-08-2009
Legacy
Category:Officers
Date:28-08-2009
Legacy
Category:Address
Date:21-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-07-2009
Legacy
Category:Annual Return
Date:17-09-2008
Legacy
Category:Officers
Date:09-11-2007
Legacy
Category:Officers
Date:09-11-2007
Legacy
Category:Accounts
Date:09-11-2007
Legacy
Category:Address
Date:09-11-2007
Legacy
Category:Officers
Date:09-11-2007
Legacy
Category:Officers
Date:09-11-2007
Incorporation Company
Category:Incorporation
Date:28-08-2007

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/12/2019
Filing Date27/03/2019
Latest Accounts30/03/2018

Trading Addresses

C/O Leonard Curtis, 20 Roundhouse Court, Preston, Pr5 6Da, PR56DARegistered
Suite 15B, Styal Road, Manchester, M225WB

Contact

arlingtonindustriesgroup.co.uk/
C/O Leonard Curtis, 20 Roundhouse Court, Preston, PR56DA