About

Registered Number: 03683099
Date of Incorporation: 14/12/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (9 years and 4 months ago)
Registered Address: Unit B2 Hays Bridge Business, Centre Brickhouse Lane, South Godstone, Surrey, RH9 8JW

 

C & C Aviation Services Ltd was registered on 14 December 1998 with its registered office in South Godstone in Surrey. The current directors of this organisation are listed as Chowne, Steven James, Chowne, Deanne. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHOWNE, Steven James 01 October 2009 - 1
CHOWNE, Deanne 14 December 1998 12 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DISS16(SOAS) - N/A 12 February 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AP03 - Appointment of secretary 21 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 15 August 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 25 January 2003
363s - Annual Return 07 January 2003
363s - Annual Return 09 January 2002
AA - Annual Accounts 09 January 2002
287 - Change in situation or address of Registered Office 18 June 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 15 December 1999
225 - Change of Accounting Reference Date 30 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
287 - Change in situation or address of Registered Office 23 December 1998
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.