About

Registered Number: 02892750
Date of Incorporation: 28/01/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL,

 

Founded in 1994, Classic Aviation Projects Ltd are based in Solihull, West Midlands, it's status in the Companies House registry is set to "Dissolved". The companies director is Gill, Frances Melissa. Currently we aren't aware of the number of employees at the Classic Aviation Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Frances Melissa 28 January 1994 18 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 15 August 2016
AA - Annual Accounts 05 July 2016
AA01 - Change of accounting reference date 05 July 2016
AD01 - Change of registered office address 03 May 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 15 August 2011
TM02 - Termination of appointment of secretary 09 February 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 16 October 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 31 January 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 15 March 2004
363s - Annual Return 22 January 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
363s - Annual Return 12 March 2002
395 - Particulars of a mortgage or charge 19 February 2002
287 - Change in situation or address of Registered Office 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 26 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1995
AA - Annual Accounts 26 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1995
363s - Annual Return 22 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 13 July 1994
88(2)P - N/A 28 April 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
NEWINC - New incorporation documents 28 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.