Advanced company searchLink opens in new window

E-BOUND AVX LIMITED

Company number 06930086

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)
19 Apr 2016 CH01 Director's details changed for Mrs Hannah Langthorne on 18 April 2016
13 Jan 2016 TM01 Termination of appointment of Gary Langthorne as a director on 13 January 2016
28 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
25 Aug 2015 AD02 Register inspection address has been changed from 4 Tesla Court, Innovation Way Lynch Wood Peterborough PE2 6FL England to 7 Forder Way, Cygnet Park Hampton Peterborough PE7 8GX
25 Aug 2015 CH01 Director's details changed for Mrs Hannah Langthorne on 30 June 2014
25 Aug 2015 AD04 Register(s) moved to registered office address 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough Cambs PE7 8GX
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 100
21 May 2015 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough Cambs PE7 8GX on 21 May 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2015 AD01 Registered office address changed from 20 Tesla Court Innovation Way Lynch Wood Peterborough Cambridgeshire PE2 6FL England to Litton House Saville Road Peterborough PE3 7PR on 25 February 2015
24 Oct 2014 AD01 Registered office address changed from 4 Tesla Court Innovation Way Lynch Wood Peterborough PE2 6FL to 20 Tesla Court Innovation Way Lynch Wood Peterborough Cambridgeshire PE2 6FL on 24 October 2014
24 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
24 Jun 2014 AD02 Register inspection address has been changed from Litton House Saville Road Peterborough PE3 7PR England
23 Jun 2014 CH01 Director's details changed for Mr Gary Langthorne on 23 June 2014
12 Jun 2014 AD01 Registered office address changed from Litton House Saville Road Peterborough Cambs PE3 7PR England on 12 June 2014
31 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
13 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
28 May 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jul 2012 AD03 Register(s) moved to registered inspection location
03 Jul 2012 AD02 Register inspection address has been changed
03 Jul 2012 AP01 Appointment of Mrs Hannah Langthorne as a director