Advanced company searchLink opens in new window

AVENTS LIMITED

Company number 03283025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-18
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
  • GBP 137
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