About

Registered Number: 03437513
Date of Incorporation: 22/09/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years ago)
Registered Address: Hangar 237, Aviation Park East, Bournemouth Airport, Chrischurch, BH23 6NE

 

Founded in 1997, Aviation Rentals Ltd have registered office in Bournemouth Airport, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has one director listed as Skilton, Sally Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKILTON, Sally Elizabeth 01 November 2011 31 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 11 February 2015
AA - Annual Accounts 20 January 2015
AA01 - Change of accounting reference date 20 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 17 October 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 22 November 2011
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 October 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 09 October 2002
225 - Change of Accounting Reference Date 02 April 2002
363s - Annual Return 25 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 02 August 2001
CERTNM - Change of name certificate 11 September 2000
287 - Change in situation or address of Registered Office 07 September 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
AA - Annual Accounts 18 May 2000
AA - Annual Accounts 15 November 1999
395 - Particulars of a mortgage or charge 27 April 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
363s - Annual Return 26 October 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
RESOLUTIONS - N/A 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1998
395 - Particulars of a mortgage or charge 01 July 1998
395 - Particulars of a mortgage or charge 10 March 1998
287 - Change in situation or address of Registered Office 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
395 - Particulars of a mortgage or charge 03 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
MEM/ARTS - N/A 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
CERTNM - Change of name certificate 21 October 1997
287 - Change in situation or address of Registered Office 16 October 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 07 April 1999 Fully Satisfied

N/A

Aircraft mortgage 18 June 1998 Fully Satisfied

N/A

Aircraft mortgage 27 February 1998 Fully Satisfied

N/A

Aircraft mortgage 21 November 1997 Fully Satisfied

N/A

Aircraft mortgage 21 November 1997 Fully Satisfied

N/A

Aircraft mortgage 21 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.