Advanced company searchLink opens in new window

AVACADE LIMITED

Company number 07139275

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)
21 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 5 November 2024
15 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 5 November 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 5 November 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 5 November 2021
07 Dec 2021 TM01 Termination of appointment of Lee Edward Lummis as a director on 17 September 2021
07 Dec 2021 TM01 Termination of appointment of Criag Stanley Lummis as a director on 17 September 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 5 November 2020
31 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 5 November 2019
02 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 November 2018
03 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 5 November 2017
17 Jan 2017 4.68 Liquidators' statement of receipts and payments to 5 November 2016
12 Aug 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 12 August 2016
25 Nov 2015 AD01 Registered office address changed from Asher House Barsbank Lane Lymm Cheshire WA13 0ED to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 25 November 2015
16 Nov 2015 4.20 Statement of affairs with form 4.19
16 Nov 2015 600 Appointment of a voluntary liquidator
16 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
11 Feb 2015 CH01 Director's details changed for Mr Lee Edward Lummis on 14 November 2014
18 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
12 Aug 2014 CH01 Director's details changed for Mr Lee Edward Lummis on 23 June 2014
20 Jun 2014 TM01 Termination of appointment of Ray Fox as a director
04 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Aug 2013 CH01 Director's details changed for Mr Criag Stanley Lummis on 13 May 2013