C AND N AVIONICS LTD

3 Springfield Close, Windsor, SL4 3PT, England
StatusDISSOLVED
Company No.10424743
CategoryPrivate Limited Company
Incorporated13 Oct 2016
Age7 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGENTO ACCOUNTANCY LIMITED

6 THE ORCHARD,UTTOXETER,ST14 5AY

Number:07831877
Status:ACTIVE
Category:Private Limited Company

BCB TRANS LTD

86 HUNTINGDON CLOSE,MITCHAM,CR4 1XL

Number:10820000
Status:ACTIVE
Category:Private Limited Company

DATI SHIPPING LTD

2 ALSFORD CLOSE,SLOUGH,SL3 7PZ

Number:08518634
Status:ACTIVE
Category:Private Limited Company

KKG CONSULTING LIMITED

1,FORD LANE,DERBY,DE22 2EX

Number:10378865
Status:ACTIVE
Category:Private Limited Company

LCD MASTER (MCR) LIMITED

39 MOULTON STREET,MANCHESTER,M8 8FQ

Number:10419246
Status:ACTIVE
Category:Private Limited Company

TDM CONTRACT RECRUITMENT LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:08063446
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