Advanced company searchLink opens in new window

AVATAR ENGINEERING LTD

Company number 06721563

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-20
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
  • GBP 10
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
  • GBP 10