- Company Overview for AVACADE LIMITED (07139275)
- Filing history for AVACADE LIMITED (07139275)
- People for AVACADE LIMITED (07139275)
- Charges for AVACADE LIMITED (07139275)
- Insolvency for AVACADE LIMITED (07139275)
- More for AVACADE LIMITED (07139275)
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
|
|
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
|
|
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
|
|
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 |