- Company Overview for AVERSION LIMITED (06400750)
- Filing history for AVERSION LIMITED (06400750)
- People for AVERSION LIMITED (06400750)
- Charges for AVERSION LIMITED (06400750)
- Insolvency for AVERSION LIMITED (06400750)
- More for AVERSION LIMITED (06400750)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2016 | 2.24B | Administrator's progress report to 8 July 2016 | |
18 Jul 2016 | 2.35B | Notice of move from Administration to Dissolution on 8 July 2016 | |
29 Jun 2016 | 2.24B | Administrator's progress report to 26 May 2016 | |
21 Jan 2016 | 2.24B | Administrator's progress report to 26 November 2015 | |
07 Jan 2016 | 2.40B | Notice of appointment of replacement/additional administrator | |
07 Jan 2016 | 2.39B | Notice of vacation of office by administrator | |
26 Aug 2015 | F2.18 | Notice of deemed approval of proposals | |
11 Aug 2015 | 2.17B | Statement of administrator's proposal | |
21 Jul 2015 | AD01 | Registered office address changed from Gresham House 5 - 7 st. Pauls Street Leeds West Yorkshire LS1 2JG to C/O Duff and Phelps 1 City Square Leeds West Yorkshire LS1 2ES on 21 July 2015 | |
17 Jul 2015 | 2.12B | Appointment of an administrator | |
16 Apr 2015 | AP03 | Appointment of Mrs Michelle Yvonne Charlton as a secretary on 1 April 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of David Charlton as a secretary on 1 April 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Dave Resendez as a director on 1 February 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | CH01 | Director's details changed for Dr Dave Resendez on 16 October 2013 | |
23 Oct 2013 | CH03 | Secretary's details changed for David Charlton on 16 October 2013 | |
23 Oct 2013 | CH01 | Director's details changed for David Charlton on 16 October 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Feb 2013 | CH01 | Director's details changed for Dr Dave Resendez on 28 February 2013 | |
28 Feb 2013 | CH01 | Director's details changed for David Charlton on 28 February 2013 | |
18 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |