A & C AVIATION LIMITED
Status | DISSOLVED |
Company No. | 06201689 |
Category | Private Limited Company |
Incorporated | 03 Apr 2007 |
Age | 17 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 9 months, 1 day |
SUMMARY
A & C AVIATION LIMITED is an dissolved private limited company with number 06201689. It was incorporated 17 years, 2 months, 4 days ago, on 03 April 2007 and it was dissolved 1 year, 9 months, 1 day ago, on 06 September 2022. The company address is Holly House 42a Oakleigh Gardens Holly House 42a Oakleigh Gardens, Bristol, BS30 6RH.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change sail address company with old address new address
Date: 08 Apr 2016
Category: Address
Type: AD02
New address: 8 the Plain Thornbury Bristol BS35 2AG
Old address: 8 the Plain Thornbury Bristol BS35 2AG England
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Move registers to sail company with new address
Date: 07 Apr 2016
Category: Address
Type: AD03
New address: 8 the Plain Thornbury Bristol BS35 2AG
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Termination secretary company with name
Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mensis Accountants
Documents
Move registers to sail company
Date: 26 May 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 26 May 2010
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 26 May 2010
Category: Address
Type: AD02
Old address: 8 the Plain Thornbury Bristol BS35 2AG
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mensis LIMITED / 04/04/2008
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Certificate change of name company
Date: 11 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a&c engineering LIMITED\certificate issued on 12/09/08
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2007
Category: Address
Type: 287
Description: Registered office changed on 02/05/07 from: 8 the plain thornbury bristol BS35 2AG
Documents
Some Companies
CONNOLLY FILM SERVICES LIMITED
2 MOUNTSIDE,STANMORE,HA7 2DT
Number: | 08711203 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPS CONSTRUCTION SERVICES LIMITED
OFFICE 7A HANHAM HALL,BRISTOL,BS15 3HY
Number: | 07111070 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE(NORTH),SHREWSBURY,SY2 6LG
Number: | 07308530 |
Status: | ACTIVE |
Category: | Private Limited Company |
04 WHITCHURCH PARADE,EDGWARE,HA8 6LR
Number: | 09285237 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME PROPERTIES (PVT) LIMITED
5 STANTON AVENUE,MANCHESTER,M20 2PG
Number: | 01528531 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GIBSON CLOSE,FAREHAM,PO15 7HX
Number: | 09208068 |
Status: | ACTIVE |
Category: | Private Limited Company |