Advanced company searchLink opens in new window

AVO HOLDINGS LIMITED

Company number 06944712

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DS01 Application to strike the company off the register
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500
02 Feb 2013 AD01 Registered office address changed from C/O C/O Np&Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England on 2 February 2013
02 Feb 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 2 February 2013
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Antony Avogadri on 15 September 2011
22 Sep 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Mar 2011 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
15 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
15 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Jul 2009 288c Director's change of particulars / antony avogadri / 25/06/2009
25 Jun 2009 NEWINC Incorporation