About

Registered Number: 02088376
Date of Incorporation: 12/01/1987 (37 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2018 (5 years and 11 months ago)
Registered Address: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Aviation Cargo (UK) Ltd was registered on 12 January 1987 with its registered office in Segensworth, Fareham in Hampshire, it's status at Companies House is "Dissolved". This organisation has one director listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARDY, Jocelyn N/A 01 May 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2018
LIQ13 - N/A 02 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2017
AD01 - Change of registered office address 21 April 2017
RESOLUTIONS - N/A 19 April 2017
4.70 - N/A 19 April 2017
CS01 - N/A 17 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 13 April 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
225 - Change of Accounting Reference Date 29 September 2009
363a - Annual Return 29 September 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 29 September 2005
353 - Register of members 29 September 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
RESOLUTIONS - N/A 17 May 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
AA - Annual Accounts 15 February 1999
287 - Change in situation or address of Registered Office 18 November 1998
363s - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 16 October 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 04 February 1996
AA - Annual Accounts 14 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1994
363s - Annual Return 09 November 1994
288 - N/A 11 February 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 01 November 1993
288 - N/A 21 August 1993
288 - N/A 15 June 1993
287 - Change in situation or address of Registered Office 15 June 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 06 October 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 18 October 1991
395 - Particulars of a mortgage or charge 26 September 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 18 February 1991
288 - N/A 01 May 1990
363 - Annual Return 25 October 1989
AA - Annual Accounts 17 October 1989
288 - N/A 31 March 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
PUC 2 - N/A 09 March 1989
287 - Change in situation or address of Registered Office 21 November 1988
288 - N/A 11 February 1987
288 - N/A 11 February 1987
288 - N/A 11 February 1987
287 - Change in situation or address of Registered Office 11 February 1987
CERTINC - N/A 12 January 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 24 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.