- Company Overview for AVOCA CONSULTING ENGINEERS LIMITED (05652428)
- Filing history for AVOCA CONSULTING ENGINEERS LIMITED (05652428)
- People for AVOCA CONSULTING ENGINEERS LIMITED (05652428)
- Charges for AVOCA CONSULTING ENGINEERS LIMITED (05652428)
- Insolvency for AVOCA CONSULTING ENGINEERS LIMITED (05652428)
- More for AVOCA CONSULTING ENGINEERS LIMITED (05652428)
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
|
|
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
|
|
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
|
|
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 |