Advanced company searchLink opens in new window

AVOCA CONSULTING ENGINEERS LIMITED

Company number 05652428

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)
08 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 27 June 2021
13 Jul 2021 MR04 Satisfaction of charge 056524280001 in full
15 Jun 2021 AD01 Registered office address changed from Critchleys, Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021
10 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 27 June 2020
05 Mar 2020 LIQ10 Removal of liquidator by court order
16 Jul 2019 AD01 Registered office address changed from Bowden House St. Johns Road Meadowfield Industrial Estate Durham DH7 8RE England to 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 16 July 2019
15 Jul 2019 LIQ02 Statement of affairs
15 Jul 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-28
31 May 2019 MR01 Registration of charge 056524280004, created on 13 May 2019
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 AD01 Registered office address changed from Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF to Bowden House St. Johns Road Meadowfield Industrial Estate Durham DH7 8RE on 14 August 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2018 MR01 Registration of charge 056524280003, created on 23 May 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
21 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2018 MR01 Registration of charge 056524280002, created on 6 February 2018
07 Feb 2018 PSC02 Notification of Q Design Consultancy Group Limited as a person with significant control on 6 February 2018
07 Feb 2018 AP01 Appointment of Mr Jonathan Leonard Kew as a director on 6 February 2018
07 Feb 2018 PSC07 Cessation of Mark Hooper as a person with significant control on 6 February 2018
07 Feb 2018 TM01 Termination of appointment of Richard Hooper as a director on 6 February 2018
07 Feb 2018 TM01 Termination of appointment of Michael William Seaward as a director on 6 February 2018
07 Feb 2018 TM01 Termination of appointment of Mark Hooper as a director on 6 February 2018