- Company Overview for AVDM LIMITED (08207466)
- Filing history for AVDM LIMITED (08207466)
- People for AVDM LIMITED (08207466)
- Insolvency for AVDM LIMITED (08207466)
- More for AVDM LIMITED (08207466)
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
|
|
09 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2018 | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |