Advanced company searchLink opens in new window

AVENELL ENGINEERING LIMITED

Company number 05729989

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-05
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
  • GBP 100
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