Advanced company searchLink opens in new window

AVERY VILLAGE MANAGEMENT LIMITED

Company number 03760739

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)
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 9
01 Aug 2016 TM01 Termination of appointment of Ken Narula as a director on 14 July 2015
27 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 9
08 Oct 2015 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 9
08 Oct 2015 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 9
08 Oct 2015 AA Full accounts made up to 30 April 2014
08 Oct 2015 AA Full accounts made up to 30 April 2013
08 Oct 2015 AA Full accounts made up to 30 April 2012
08 Oct 2015 RT01 Administrative restoration application
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 9
12 Mar 2012 AP01 Appointment of Mr Ken Narula as a director
12 Mar 2012 AP01 Appointment of Mr Sarwan Das Samrai as a director
12 Mar 2012 AP01 Appointment of Ms Priscilla Pit Ling Khoo as a director
12 Mar 2012 AP01 Appointment of Mr Joe Gene Delvaux as a director
12 Mar 2012 AD01 Registered office address changed from , C/O Band Hatton Solicitors, 3Rd Floor 1 Copthall House, Station Square Coventry, West Midlands, CV1 2FY on 12 March 2012
12 Mar 2012 AP03 Appointment of Mr Joe Gene Delvaux as a secretary
09 Mar 2012 TM01 Termination of appointment of Michael Roden as a director