About

Registered Number: 03683099
Date of Incorporation: 14/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 6 months ago)
Registered Address: Unit B2 Hays Bridge Business, Centre Brickhouse Lane, South Godstone, Surrey, RH9 8JW

 

Established in 1998, C & C Aviation Services Ltd are based in South Godstone in Surrey, it has a status of "Dissolved". The business has 2 directors listed as Chowne, Steven James, Chowne, Deanne in the Companies House registry. Currently we aren't aware of the number of employees at the C & C Aviation Services Ltd.

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.