AVIATION COMPLETE LIMITED

Register to unlock more data on OkredoRegister

AVIATION COMPLETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03246888

Incorporation date

05/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

9 Cheam Road, Ewell, Epsom, Surrey KT17 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1996)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon08/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-02-28
dot icon10/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-09-06 with updates
dot icon04/12/2019
Change of details for Mr John Anthony Coe as a person with significant control on 2019-04-05
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/04/2019
Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 2019-04-05
dot icon29/03/2019
Termination of appointment of Lesley Suzanne Coe as a director on 2019-03-15
dot icon29/03/2019
Termination of appointment of Lesley Suzanne Coe as a secretary on 2019-03-15
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon11/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon24/09/2013
Secretary's details changed for Lesley Suzanne Coe on 2012-11-29
dot icon24/09/2013
Director's details changed for Lesley Suzanne Coe on 2012-11-29
dot icon24/09/2013
Director's details changed for John Anthony Coe on 2012-11-29
dot icon13/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon16/09/2010
Director's details changed for Lesley Suzanne Coe on 2010-09-05
dot icon16/09/2010
Director's details changed for John Anthony Coe on 2010-09-05
dot icon18/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon28/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/09/2008
Return made up to 06/09/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/09/2007
Return made up to 06/09/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/10/2006
Return made up to 06/09/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon12/10/2005
Return made up to 06/09/05; full list of members
dot icon29/03/2005
New secretary appointed;new director appointed
dot icon23/03/2005
Secretary resigned
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Registered office changed on 04/03/05 from: 2 charlwood court county oak way crawley west sussex RH11 7XA
dot icon03/03/2005
£ ic 2100/1249 03/02/05 £ sr 851@1=851
dot icon12/10/2004
Memorandum and Articles of Association
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon05/08/2004
Accounts made up to 2004-02-29
dot icon16/09/2003
Return made up to 06/09/03; full list of members
dot icon08/09/2003
Accounts made up to 2003-02-28
dot icon17/09/2002
Return made up to 06/09/02; full list of members
dot icon06/08/2002
Accounts made up to 2002-02-28
dot icon12/09/2001
Return made up to 06/09/01; full list of members
dot icon14/08/2001
Accounts made up to 2001-02-28
dot icon17/10/2000
Accounts made up to 2000-02-29
dot icon07/09/2000
Return made up to 06/09/00; full list of members
dot icon03/08/2000
Particulars of mortgage/charge
dot icon04/11/1999
Return made up to 06/09/99; full list of members
dot icon28/10/1999
Ad 02/07/99--------- £ si 1100@1=1100 £ ic 1000/2100
dot icon28/10/1999
Nc inc already adjusted 02/07/99
dot icon28/10/1999
Recon 02/07/99
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon17/08/1999
Accounts made up to 1999-02-28
dot icon26/10/1998
Return made up to 06/09/98; full list of members
dot icon17/08/1998
Accounts made up to 1998-02-28
dot icon10/10/1997
Return made up to 06/09/97; full list of members
dot icon17/06/1997
Registered office changed on 17/06/97 from: 87/89 mutley plain plymouth devon PL4 6JJ
dot icon03/06/1997
Particulars of mortgage/charge
dot icon03/05/1997
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon14/03/1997
Resolutions
dot icon14/03/1997
Ad 05/03/97--------- £ si 998@1=998 £ ic 2/1000
dot icon14/03/1997
New secretary appointed;new director appointed
dot icon14/03/1997
Secretary resigned
dot icon03/03/1997
New director appointed
dot icon03/03/1997
Director resigned
dot icon03/03/1997
Director resigned
dot icon17/12/1996
Certificate of change of name
dot icon17/10/1996
New secretary appointed;new director appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
Director resigned
dot icon17/10/1996
Secretary resigned
dot icon17/10/1996
Registered office changed on 17/10/96 from: morrell business centre 98 curtain road london EC2A 3AA
dot icon06/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tranah, Nigel John
Director
05/09/1996 - 16/02/1997
40
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/09/1996 - 05/09/1996
464
CDF FORMATIONS LIMITED
Nominee Director
05/09/1996 - 05/09/1996
465
Coe, John Anthony
Director
04/03/1997 - Present
2
Morse, Stephen Andrew
Director
05/09/1996 - 16/02/1997
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVIATION COMPLETE LIMITED

AVIATION COMPLETE LIMITED is an(a) Dissolved company incorporated on 05/09/1996 with the registered office located at 9 Cheam Road, Ewell, Epsom, Surrey KT17 1SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION COMPLETE LIMITED?

toggle

AVIATION COMPLETE LIMITED is currently Dissolved. It was registered on 05/09/1996 and dissolved on 06/02/2023.

Where is AVIATION COMPLETE LIMITED located?

toggle

AVIATION COMPLETE LIMITED is registered at 9 Cheam Road, Ewell, Epsom, Surrey KT17 1SP.

What does AVIATION COMPLETE LIMITED do?

toggle

AVIATION COMPLETE LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for AVIATION COMPLETE LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.