Advanced company searchLink opens in new window

AVERFORD LTD

Company number 07230447

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)
08 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
29 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
08 May 2012 4.68 Liquidators' statement of receipts and payments to 27 April 2012
08 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2012 AD01 Registered office address changed from St Mary's Works Marsh Lane Barton-upon-Humber South Humberside DN18 5HB United Kingdom on 5 January 2012
04 Jan 2012 4.20 Statement of affairs with form 4.19
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-22
13 Oct 2011 AD01 Registered office address changed from 40 Grimsby Business Centre King Edward Street Grimsby North East Lincs DN31 3JH on 13 October 2011
09 Jul 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
22 Jun 2011 AP01 Appointment of Mrs Karen Jane Ibbotson as a director
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2010 AD01 Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 6 May 2010
06 May 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
21 Apr 2010 NEWINC Incorporation