Advanced company searchLink opens in new window

AVERY ENTERPRISES GROUP (EUROPE) CO., LTD

Company number 08046150

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 AA Micro company accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
27 Jul 2018 TM01 Termination of appointment of Berend Van De Worp as a director on 16 July 2018
27 Jul 2018 AP02 Appointment of Pcf Interim Management Ltd as a director on 16 July 2018
28 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
31 Jul 2016 CS01 Confirmation statement made on 31 July 2016 with updates
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • EUR 60
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • EUR 60
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • EUR 60
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Oct 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
01 Oct 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
30 Sep 2013 AD01 Registered office address changed from Dept 275E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 30 September 2013
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
17 May 2013 AD01 Registered office address changed from Dept 275 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 17 May 2013
25 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted