Advanced company searchLink opens in new window

AVANTI ENVIRONMENTAL HOLDINGS LIMITED

Company number 06532794

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)
16 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/2018
15 Dec 2010 AP01 Appointment of Mr John Fredrick Clesen as a director
01 Dec 2010 AA Group of companies' accounts made up to 28 February 2010
29 Oct 2010 TM01 Termination of appointment of Stephen Kinley as a director
16 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
23 Mar 2010 AP01 Appointment of David Alan Lloyd as a director
23 Mar 2010 AP03 Appointment of David Alan Lloyd as a secretary
23 Mar 2010 AP01 Appointment of Paul Simpson as a director
15 Mar 2010 AD01 Registered office address changed from , Charleywood Road, Knowsley Industrial Park, Knowsley, Merseyside, L33 7SG on 15 March 2010
15 Mar 2010 TM02 Termination of appointment of Trevor Evans as a secretary
15 Mar 2010 TM01 Termination of appointment of Jennie Evans as a director
15 Mar 2010 TM01 Termination of appointment of Christine Evans as a director
15 Mar 2010 TM01 Termination of appointment of Trevor Evans as a director
15 Mar 2010 TM01 Termination of appointment of Stephen Kinley as a director
15 Mar 2010 TM01 Termination of appointment of Mark Webster as a director
15 Mar 2010 TM01 Termination of appointment of Denis Webster as a director
15 Mar 2010 TM01 Termination of appointment of Jennie Mciver as a director
15 Mar 2010 SH08 Change of share class name or designation
15 Mar 2010 SH10 Particulars of variation of rights attached to shares
15 Mar 2010 AA01 Previous accounting period shortened from 31 March 2010 to 28 February 2010
15 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Mar 2010 MEM/ARTS Memorandum and Articles of Association
10 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2010 SH08 Change of share class name or designation