A & C AVIATION LIMITED

Holly House 42a Oakleigh Gardens Holly House 42a Oakleigh Gardens, Bristol, BS30 6RH
StatusDISSOLVED
Company No.06201689
CategoryPrivate Limited Company
Incorporated03 Apr 2007
Age17 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mensis Accountants

Documents

View document PDF

Move registers to sail company

Date: 26 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 26 May 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 26 May 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mensis LIMITED / 04/04/2008

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 17 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

PANACEA CONSULTANTS LIMITED

EMSTREY HOUSE(NORTH),SHREWSBURY,SY2 6LG

Number:07308530
Status:ACTIVE
Category:Private Limited Company

PRESENT VENUE FINDING LIMITED

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

PRO-TECH INSULATION LTD

8 GIBSON CLOSE,FAREHAM,PO15 7HX

Number:09208068
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