- Company Overview for AVERFORD LTD (07230447)
- Filing history for AVERFORD LTD (07230447)
- People for AVERFORD LTD (07230447)
- Insolvency for AVERFORD LTD (07230447)
- More for AVERFORD LTD (07230447)
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
|
|
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
|
|
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 |