Advanced company searchLink opens in new window

AVTURA LIMITED

Company number 05594720

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)
19 Oct 2009 CH01 Director's details changed for Mr Richard Marcus Chapman on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Christopher George Meeking on 19 October 2009
10 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 88(2) Ad 02/04/09\gbp si 50@1=50\gbp ic 250/300\
07 Nov 2008 363a Return made up to 17/10/08; full list of members
07 Nov 2008 288c Director's change of particulars / richard chapman / 17/10/2008
25 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2007 363a Return made up to 17/10/07; full list of members
21 Oct 2007 88(2)R Ad 11/10/07--------- £ si 50@1=50 £ ic 200/250
02 Jul 2007 288c Director's particulars changed
16 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Nov 2006 363a Return made up to 17/10/06; full list of members
16 Oct 2006 88(2)R Ad 18/09/06--------- £ si 180@1=180 £ ic 20/200
16 Oct 2006 288b Director resigned
27 Jun 2006 225 Accounting reference date extended from 31/10/06 to 31/03/07
24 Apr 2006 88(2)R Ad 10/04/06--------- £ si 10@1=10 £ ic 10/20
15 Nov 2005 288a New director appointed
15 Nov 2005 288a New director appointed
15 Nov 2005 288a New secretary appointed;new director appointed
15 Nov 2005 88(2)R Ad 17/10/05--------- £ si 9@1=9 £ ic 1/10
15 Nov 2005 287 Registered office changed on 15/11/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB
26 Oct 2005 288b Director resigned
26 Oct 2005 288b Secretary resigned
17 Oct 2005 NEWINC Incorporation