- Company Overview for AVENELL ENGINEERING LIMITED (05729989)
- Filing history for AVENELL ENGINEERING LIMITED (05729989)
- People for AVENELL ENGINEERING LIMITED (05729989)
- Insolvency for AVENELL ENGINEERING LIMITED (05729989)
- More for AVENELL ENGINEERING LIMITED (05729989)
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) |
---|---|---|---|
05 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 May 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
11 May 2010 | 600 | Appointment of a voluntary liquidator | |
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2010 | AD01 | Registered office address changed from 11 & 12 Meadow View Crendon Industrial Park Long Crendon Buckinghamshire HP18 9EQ on 21 April 2010 | |
01 Apr 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
|
|
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 May 2009 | 363a | Return made up to 06/03/09; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
19 Mar 2008 | 288c | Director's Change of Particulars / paul avenell / 20/09/2007 / HouseName/Number was: , now: 190; Street was: 66 langdon avenue, now: wendover road; Area was: , now: weston turville; Post Code was: HP21 9UT, now: HP22 5TG | |
19 Mar 2008 | 288c | Secretary's Change of Particulars / lorraine avenell / 20/09/2007 / HouseName/Number was: , now: 190; Street was: 66 langdon avenue, now: wendover road; Area was: , now: weston turville; Post Code was: HP21 9UT, now: HP22 5TG; Occupation was: , now: office manager | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
10 Jul 2007 | 88(2)R | Ad 06/03/07-31/03/07 £ si 99@1 | |
10 Jul 2007 | 225 | Accounting reference date extended from 31/03/07 to 31/05/07 | |
24 Mar 2007 | 363s | Return made up to 06/03/07; full list of members | |
07 Aug 2006 | 287 | Registered office changed on 07/08/06 from: 2 minton place victoria road bicester oxfordshire OX26 6QB | |
21 Apr 2006 | CERTNM | Company name changed moxbox LIMITED\certificate issued on 21/04/06 | |
04 Apr 2006 | 288a | New secretary appointed | |
04 Apr 2006 | 288a | New director appointed | |
04 Apr 2006 | 288b | Secretary resigned | |
04 Apr 2006 | 288b | Director resigned | |
16 Mar 2006 | 288b | Secretary resigned |