About

Registered Number: 03931105
Date of Incorporation: 22/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: The Old Forge Cottage Old Estate House, Park Street, Heytesbury, Wiltshire, BA12 0HQ,

 

Having been setup in 2000, Chris Gould Aviation Consultancy Ltd are based in Heytesbury, Wiltshire, it's status in the Companies House registry is set to "Dissolved". Gould, Christopher Edward, Gould, Geraldine are listed as the directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Christopher Edward 22 February 2000 - 1
GOULD, Geraldine 22 February 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 29 January 2020
AA - Annual Accounts 29 December 2019
AA01 - Change of accounting reference date 11 December 2019
PSC04 - N/A 12 July 2019
PSC04 - N/A 12 July 2019
CH03 - Change of particulars for secretary 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
AD01 - Change of registered office address 14 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 01 August 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 30 September 2004
287 - Change in situation or address of Registered Office 23 February 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 15 February 2001
225 - Change of Accounting Reference Date 29 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.