BONUS AVIATION LIMITED

Register to unlock more data on OkredoRegister

BONUS AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01425747

Incorporation date

05/06/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CHANTREY VELLACOTT DFK LLP, Russell Square House 10-12 Russell Square, London WC1B 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1979)
dot icon24/07/2015
Final Gazette dissolved following liquidation
dot icon24/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon13/05/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon08/03/2013
Administrator's progress report to 2013-03-04
dot icon08/03/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/11/2012
Statement of affairs with form 2.14B
dot icon26/10/2012
Result of meeting of creditors
dot icon09/10/2012
Statement of administrator's proposal
dot icon21/08/2012
Registered office address changed from Po Box Suite 7 6 the Broadway Mill Hill London NW7 3LL England on 2012-08-21
dot icon20/08/2012
Appointment of an administrator
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/03/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon20/02/2012
Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 2012-02-20
dot icon01/09/2011
Miscellaneous
dot icon30/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon04/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon04/01/2010
Director's details changed for George Henry Reginald Ward on 2009-12-28
dot icon04/01/2010
Director's details changed for Anthony Martin Ward on 2009-12-28
dot icon04/01/2010
Secretary's details changed for Anthony Martin Ward on 2009-12-28
dot icon07/12/2009
Full accounts made up to 2008-10-31
dot icon16/01/2009
Return made up to 28/12/08; full list of members
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon19/02/2008
Return made up to 28/12/07; full list of members
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon12/02/2007
Auditor's resignation
dot icon08/02/2007
Return made up to 28/12/06; full list of members
dot icon14/11/2006
Full accounts made up to 2005-10-31
dot icon27/10/2006
Resolutions
dot icon30/08/2006
Accounting reference date shortened from 31/03/06 to 31/10/05
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 28/12/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Return made up to 28/12/04; full list of members
dot icon29/01/2004
Return made up to 28/12/03; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 28/12/02; full list of members
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon05/10/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Return made up to 28/12/01; full list of members
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon14/11/2001
Particulars of mortgage/charge
dot icon06/02/2001
Return made up to 28/12/00; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon28/02/2000
Return made up to 28/12/99; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon29/01/1999
Return made up to 28/12/98; full list of members
dot icon10/12/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon26/01/1998
Return made up to 28/12/97; full list of members
dot icon21/05/1997
New secretary appointed;new director appointed
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon23/01/1997
Return made up to 28/12/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
Return made up to 28/12/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon26/01/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Memorandum and Articles of Association
dot icon31/08/1994
Certificate of change of name
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Return made up to 28/12/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon19/01/1993
Return made up to 28/12/92; full list of members
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Return made up to 28/12/91; full list of members
dot icon11/06/1991
Auditor's resignation
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Return made up to 28/12/90; no change of members
dot icon27/04/1990
Secretary resigned;new secretary appointed
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Return made up to 28/12/89; full list of members
dot icon13/02/1989
Full accounts made up to 1988-03-31
dot icon13/02/1989
Return made up to 28/12/88; full list of members
dot icon19/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/02/1988
Accounting reference date shortened from 30/06 to 31/03
dot icon04/02/1988
Accounts made up to 1987-03-31
dot icon04/02/1988
Return made up to 28/12/87; full list of members
dot icon03/10/1987
Accounts for a small company made up to 1986-06-30
dot icon29/09/1987
Particulars of mortgage/charge
dot icon10/08/1987
Accounts for a small company made up to 1985-06-30
dot icon10/08/1987
Accounts for a small company made up to 1984-06-30
dot icon23/07/1987
Return made up to 10/07/85; full list of members
dot icon23/07/1987
Return made up to 14/08/86; full list of members
dot icon13/11/1986
Registered office changed on 13/11/86 from: leavesden aerodrome garston hertfordshire
dot icon08/11/1986
Director resigned;new director appointed
dot icon06/02/1985
Certificate of change of name
dot icon05/06/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2011
dot iconLast change occurred
31/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2011
dot iconNext account date
31/10/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Anthony Martin
Director
17/04/1997 - Present
34
Ward, Anthony Martin
Secretary
17/04/1997 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONUS AVIATION LIMITED

BONUS AVIATION LIMITED is an(a) Dissolved company incorporated on 05/06/1979 with the registered office located at C/O CHANTREY VELLACOTT DFK LLP, Russell Square House 10-12 Russell Square, London WC1B 5LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONUS AVIATION LIMITED?

toggle

BONUS AVIATION LIMITED is currently Dissolved. It was registered on 05/06/1979 and dissolved on 24/07/2015.

Where is BONUS AVIATION LIMITED located?

toggle

BONUS AVIATION LIMITED is registered at C/O CHANTREY VELLACOTT DFK LLP, Russell Square House 10-12 Russell Square, London WC1B 5LF.

What does BONUS AVIATION LIMITED do?

toggle

BONUS AVIATION LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for BONUS AVIATION LIMITED?

toggle

The latest filing was on 24/07/2015: Final Gazette dissolved following liquidation.