Advanced company searchLink opens in new window

AVIVA DESIGNS LIMITED

Company number 06218352

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)
11 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2015 L64.07 Completion of winding up
25 Sep 2014 COCOMP Order of court to wind up
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
29 May 2014 DS01 Application to strike the company off the register
12 Mar 2014 CH01 Director's details changed for Maria Magro on 19 April 2013
12 Mar 2014 CH01 Director's details changed for Maria Magro on 19 April 2013
28 Nov 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 October 2013
19 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
10 May 2012 AD01 Registered office address changed from 189 Evesham Road Redditch Worcestershire B97 5EN United Kingdom on 10 May 2012
10 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
27 Aug 2011 TM02 Termination of appointment of Lee Jordan as a secretary
27 Aug 2011 AD01 Registered office address changed from 24 Barnetts Close Kidderminster DY10 3DG on 27 August 2011
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Jul 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
06 Jul 2010 TM01 Termination of appointment of Lee Jordan as a director
05 Jul 2010 CH01 Director's details changed for Maria Magro on 19 March 2010
05 Jul 2010 TM01 Termination of appointment of Lee Jordan as a director
01 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009