C AND N AVIONICS LTD
Status | DISSOLVED |
Company No. | 10424743 |
Category | Private Limited Company |
Incorporated | 13 Oct 2016 |
Age | 7 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 17 days |
SUMMARY
C AND N AVIONICS LTD is an dissolved private limited company with number 10424743. It was incorporated 7 years, 7 months, 22 days ago, on 13 October 2016 and it was dissolved 2 years, 3 months, 17 days ago, on 15 February 2022. The company address is 3 Springfield Close, Windsor, SL4 3PT, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 04 Mar 2021
Action Date: 14 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-14
Officer name: Edward John Francis Honey
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 14 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-14
Psc name: Edward John Francis Honey
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
New address: 3 Springfield Close Windsor SL4 3PT
Old address: 156 Straight Road Old Windsor Windsor SL4 2SG England
Change date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-04
New address: 156 Straight Road Old Windsor Windsor SL4 2SG
Old address: 6 Alfred Street Rushden NN10 9YS England
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
New address: 6 Alfred Street Rushden NN10 9YS
Old address: 156 Straight Road Old Winsor SL4 2SG United Kingdom
Change date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 28 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Resolution
Date: 29 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-28
Officer name: Michael Andrew Pettican
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-10
Officer name: Mr Michael Andrew Pettican
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Certificate change of name company
Date: 25 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed c&n avionics LTD\certificate issued on 25/10/16
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward John Francis Honey
Appointment date: 2016-10-13
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-13
Officer name: Mr Micheal John Walker
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2016-10-13
Documents
Some Companies
6 THE ORCHARD,UTTOXETER,ST14 5AY
Number: | 07831877 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HUNTINGDON CLOSE,MITCHAM,CR4 1XL
Number: | 10820000 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ALSFORD CLOSE,SLOUGH,SL3 7PZ
Number: | 08518634 |
Status: | ACTIVE |
Category: | Private Limited Company |
1,FORD LANE,DERBY,DE22 2EX
Number: | 10378865 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 MOULTON STREET,MANCHESTER,M8 8FQ
Number: | 10419246 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 08063446 |
Status: | ACTIVE |
Category: | Private Limited Company |