- Company Overview for AVENTS LIMITED (03283025)
- Filing history for AVENTS LIMITED (03283025)
- People for AVENTS LIMITED (03283025)
- Charges for AVENTS LIMITED (03283025)
- Insolvency for AVENTS LIMITED (03283025)
- More for AVENTS LIMITED (03283025)
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) |
---|---|---|---|
22 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2013 | |
22 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 September 2013 | |
04 Sep 2013 | LIQ MISC | Insolvency:order of court appointing ian malcolm donald graham cadlock and removing colin david wilson as liquidators of the company | |
04 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2012 | |
25 Jul 2011 | AD01 | Registered office address changed from Avon House Unit 2 Causeway End Lawford Manningtree Essex CO11 2LH on 25 July 2011 | |
20 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2011 | TM01 | Termination of appointment of James Roach as a director | |
21 Jan 2011 | AR01 |
Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2011-01-21
|
|
29 Sep 2010 | AP01 | Appointment of Mr James Roach as a director | |
02 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
29 Mar 2010 | TM01 | Termination of appointment of June Avent as a director | |
29 Mar 2010 | TM02 | Termination of appointment of June Avent as a secretary | |
29 Mar 2010 | TM01 | Termination of appointment of Carole Dykes as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Brian Dykes as a director | |
15 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for June Mary Avent on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Carole Ann Dykes on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Peter William Avent on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Brian Richard Dykes on 15 December 2009 |