Advanced company searchLink opens in new window

AVERSION LIMITED

Company number 06400750

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)
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
  • GBP 100
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
  • GBP 100
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