About

Registered Number: 04839049
Date of Incorporation: 21/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 6 months ago)
Registered Address: Oakfeld House Harvest Lane, Charlton Horethorne, Sherborne, Dorset, DT9 4PH,

 

Founded in 2003, Bc Aviation Ltd has its registered office in Sherborne, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Lynch, Patrick Anthony, Chilcott, Benjamin Cardew for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILCOTT, Benjamin Cardew 21 July 2003 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Patrick Anthony 20 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 07 September 2016
AD01 - Change of registered office address 29 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 06 October 2011
AP03 - Appointment of secretary 05 October 2011
AA - Annual Accounts 06 December 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 15 December 2009
287 - Change in situation or address of Registered Office 17 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 07 September 2004
225 - Change of Accounting Reference Date 07 June 2004
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.