Advanced company searchLink opens in new window

AVENIER HUNTING LTD

Company number 07733211

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2015 DS01 Application to strike the company off the register
17 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Aug 2015 CH01 Director's details changed for Mrs Elizabeth Jane Bryer on 8 August 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 CH01 Director's details changed for Mrs Elizabeth Bryer on 8 August 2012
22 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT United Kingdom on 29 May 2012
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 100
08 Sep 2011 AP01 Appointment of Mrs Elizabeth Bryer as a director
15 Aug 2011 TM01 Termination of appointment of Barbara Kahan as a director
08 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)