Advanced company searchLink opens in new window

AVDM LIMITED

Company number 08207466

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 October 2020
15 Jul 2020 AD01 Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2018
18 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 20/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2017 AD01 Registered office address changed from Units 2B & 2C Buddle Industrial Estate Benton Way Wallsend Tyne and Wear NE28 6DL to 1 st James Gate Newcastle upon Tyne NE1 4AD on 14 December 2017
05 Dec 2017 LIQ01 Declaration of solvency
05 Dec 2017 600 Appointment of a voluntary liquidator
18 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-28
18 Oct 2017 CONNOT Change of name notice
03 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Dec 2015 CH01 Director's details changed for Christopher White on 30 October 2015
03 Dec 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 9,800
03 Dec 2015 TM01 Termination of appointment of Brian Henry as a director on 30 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Feb 2015 TM01 Termination of appointment of Ian Michael Wicks as a director on 4 February 2015
04 Feb 2015 TM01 Termination of appointment of Robert Mark Johnson as a director on 4 February 2015
27 Nov 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 9,800
27 Nov 2014 AD01 Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU England to Units 2B & 2C Buddle Industrial Estate Benton Way Wallsend Tyne and Wear NE28 6DL on 27 November 2014