- Company Overview for AVATAR ENGINEERING LTD (06721563)
- Filing history for AVATAR ENGINEERING LTD (06721563)
- People for AVATAR ENGINEERING LTD (06721563)
- Insolvency for AVATAR ENGINEERING LTD (06721563)
- More for AVATAR ENGINEERING LTD (06721563)
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) |
---|---|---|---|
26 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2024 | |
26 Jan 2023 | AD01 | Registered office address changed from Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 26 January 2023 | |
26 Jan 2023 | LIQ02 | Statement of affairs | |
26 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
24 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
05 Sep 2016 | CH01 | Director's details changed for Mark Leornard Robinson on 5 September 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AD01 | Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL to Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL on 15 October 2015 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|