Advanced company searchLink opens in new window

AVOR (HOLDINGS) LIMITED

Company number 06539328

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)
29 Mar 2016 AD01 Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
14 Feb 2014 AD01 Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Sep 2010 AD01 Registered office address changed from Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010
31 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Mrs Anne Lorraine Straker on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mr John Straker on 31 March 2010
29 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
23 Jul 2009 287 Registered office changed on 23/07/2009 from mcleans house heber street newcastle upon tyne tyne and wear NE4 5TN england
23 Jul 2009 287 Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG
08 May 2009 363a Return made up to 19/03/09; full list of members
31 Jul 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
09 Jul 2008 288b Appointment terminated secretary christopher welch
01 Jul 2008 88(2) Ad 25/06/08\gbp si 1@1=1\gbp ic 1/2\
01 Jul 2008 288b Appointment terminated secretary osbourne secretaries LIMITED