Advanced company searchLink opens in new window

AVALON ENGINEERING SERVICES LIMITED

Company number 06615921

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 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2018 LIQ10 Removal of liquidator by court order
15 Mar 2018 600 Appointment of a voluntary liquidator
20 Dec 2016 AD01 Registered office address changed from C/O Carrick Read Solicitors 4th Floor Norwich House Savile Street Hull East Yorkshire HU1 3ES to The Hall Lairgate Beverley HU17 8HL on 20 December 2016
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 7 August 2016
13 Jan 2016 4.68 Liquidators' statement of receipts and payments to 7 August 2015
13 Jan 2016 4.68 Liquidators' statement of receipts and payments to 7 August 2014
25 Oct 2013 4.68 Liquidators' statement of receipts and payments to 27 April 2013
17 Oct 2012 AD01 Registered office address changed from 125 Portway Wells Somerset BA5 2BR on 17 October 2012
15 Oct 2012 600 Appointment of a voluntary liquidator
29 Jun 2011 4.68 Liquidators' statement of receipts and payments to 27 April 2011
20 May 2010 600 Appointment of a voluntary liquidator
12 May 2010 4.20 Statement of affairs with form 4.19
12 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Apr 2010 AD01 Registered office address changed from Behind Town Lane Compton Dundon TA11 6PS United Kingdom on 12 April 2010
15 Mar 2010 TM01 Termination of appointment of Colin Middleton as a director
24 Jul 2009 363a Return made up to 10/06/09; full list of members
25 Jul 2008 287 Registered office changed on 25/07/2008 from suite b 29 harley street london W1G 9QR united kingdom
13 Jun 2008 288b Appointment terminated secretary nominee secretary LTD
10 Jun 2008 NEWINC Incorporation