Advanced company searchLink opens in new window

AVOCET HARDWARE (UK) LTD

Company number 06650649

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)
05 Oct 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 75,000
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2012 AP01 Appointment of Somil Negandhi as a director
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2012 AD01 Registered office address changed from Unit 1 Bull Lane Wednesbury West Midlands WS10 8RW United Kingdom on 28 February 2012
28 Feb 2012 AP03 Appointment of Geoffrey Lee as a secretary
28 Feb 2012 CERTNM Company name changed l fibrelok LTD\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
28 Feb 2012 TM01 Termination of appointment of Janardhanan Arikrishnan as a director
24 Feb 2012 AP01 Appointment of Miss Tinkle Jain as a director
05 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from C/O Eliza Tinsley Limited Unit 1 Bull Lane Wednesbury West Midlands WS10 8RW United Kingdom on 5 August 2011
04 Aug 2011 CH01 Director's details changed for Janardhanan Arikrishnan on 18 July 2011
04 Aug 2011 TM02 Termination of appointment of Geoffrey Lee as a secretary
08 Jun 2011 CERTNM Company name changed lakshmi fibrelok uk LTD\certificate issued on 08/06/11
  • CONNOT ‐
03 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-19
02 Jun 2011 TM01 Termination of appointment of Meenakshi Jain as a director
02 Jun 2011 AP01 Appointment of Janardhanan Arikrishnan as a director
17 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
17 May 2011 CONNOT Change of name notice
10 May 2011 AD01 Registered office address changed from C/O Eliza Tinsley Limited Potters Lane Wednesbury West Midlands WS10 0AS on 10 May 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010