Advanced company searchLink opens in new window

AVITI (UK) LTD

Company number 08184255

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AP01 Appointment of Mrs Karen Patterson as a director on 21 August 2015
21 Jul 2015 TM01 Termination of appointment of Daniel Christopher Wood as a director on 21 July 2015
21 Jul 2015 AP01 Appointment of Mr Daniel Christopher Wood as a director on 21 July 2015
06 Jul 2015 AP01 Appointment of Mr Graham Patterson as a director on 15 June 2015
28 May 2015 TM01 Termination of appointment of Daniel Christopher Wood as a director on 26 May 2015
28 May 2015 AD01 Registered office address changed from Scales Green Farm Scales Ulverston Cumbria LA12 0PB to Angerton Cottages Foxfield Broughton-in-Furness Cumbria LA20 6BU on 28 May 2015
22 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
16 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Apr 2014 AD01 Registered office address changed from Barrow House Farm Woodbine Lane Barrow-in-Furness Cumbria LA13 0NF England on 12 April 2014
21 Mar 2014 AP01 Appointment of Daniel Christopher Wood as a director
20 Mar 2014 TM01 Termination of appointment of Gordon Patterson as a director
14 Mar 2014 CERTNM Company name changed b h electrical installations LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
14 Mar 2014 CONNOT Change of name notice
03 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
24 Jun 2013 TM01 Termination of appointment of Michael Watson as a director
24 Jun 2013 AP01 Appointment of Gordon George Patterson as a director
12 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 11 September 2012
  • GBP 100
11 Sep 2012 TM01 Termination of appointment of Graham Patterson as a director
17 Aug 2012 NEWINC Incorporation