AVIATION STYLING LIMITED

12 Fratton Road 12 Fratton Road, Hampshire, PO1 5BX
StatusDISSOLVED
Company No.05358957
CategoryPrivate Limited Company
Incorporated09 Feb 2005
Age19 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 12 days

SUMMARY

AVIATION STYLING LIMITED is an dissolved private limited company with number 05358957. It was incorporated 19 years, 2 months, 23 days ago, on 09 February 2005 and it was dissolved 3 years, 7 months, 12 days ago, on 22 September 2020. The company address is 12 Fratton Road 12 Fratton Road, Hampshire, PO1 5BX.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Oct 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date

Date: 01 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Excite Limited

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroleyn Castro

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroleyn Castro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 14 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tony castro aircraft interiors l imited\certificate issued on 14/05/07

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/02/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 22/07/05 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 09 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN SEWING MACHINES LTD

39 BAKER STREET,ABERDEEN,AB25 1UR

Number:SC521479
Status:ACTIVE
Category:Private Limited Company

ALLY INNOVATION LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08987766
Status:ACTIVE
Category:Private Limited Company

AMANDA MCCLUGHIN PROPERTY LTD

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:11035243
Status:ACTIVE
Category:Private Limited Company

FAIRLIGHT MANOR LIMITED

74A HIGH STREET,LONDON,E11 2RJ

Number:05159450
Status:ACTIVE
Category:Private Limited Company

H. BROWN & SONS (ENGINEERING) LIMITED

C/O SEA SURE LTD,SOUTHAMPTON,SO31 9GQ

Number:00829557
Status:ACTIVE
Category:Private Limited Company

MINSTER MOT & REPAIR CENTRE LTD

UNIT 24 TELEGRAPH INDUSTRIAL ESTATE,RAMSGATE,CT12 4HY

Number:11689426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source