- Company Overview for AVIDALE LIMITED (02392732)
- Filing history for AVIDALE LIMITED (02392732)
- People for AVIDALE LIMITED (02392732)
- Charges for AVIDALE LIMITED (02392732)
- Insolvency for AVIDALE LIMITED (02392732)
- More for AVIDALE LIMITED (02392732)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2015 | AD01 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp Asset House 28 Thorpe Wood Peterborough PE3 6SR England to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 13 November 2015 | |
09 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2014 | |
27 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2013 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom on 3 December 2013 | |
29 Jul 2013 | MR04 | Satisfaction of charge 6 in full | |
24 Jun 2013 | AD01 | Registered office address changed from 70 Fred Dannatt Road Mildenhall Suffolk IP28 7RD United Kingdom on 24 June 2013 | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Jan 2013 | AP03 | Appointment of Sarah Elizabeth Hall as a secretary | |
29 Jan 2013 | AD01 | Registered office address changed from the Hawthorns Wareside Herts SG12 7RL on 29 January 2013 | |
29 Jan 2013 | CH03 | Secretary's details changed | |
29 Jan 2013 | AP01 | Appointment of Sarah Elizabeth Hall as a director | |
29 Jan 2013 | CH01 | Director's details changed for Andrew Michael Hall on 4 January 2013 | |
29 Jan 2013 | AP01 | Appointment of Andrew Michael Hall as a director | |
29 Jan 2013 | TM01 | Termination of appointment of David Aylott as a director | |
29 Jan 2013 | TM02 | Termination of appointment of Paul Brigden as a secretary | |
18 Jan 2013 | MG01 |
Duplicate mortgage certificatecharge no:8
|
|
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 |