Advanced company searchLink opens in new window

AVOCARROT LIMITED

Company number 08359819

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)
29 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 LIQ10 Removal of liquidator by court order
25 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 17 November 2017
21 Dec 2016 AD01 Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG to Mountview Court 1148 High Road Whetstone London N20 0RA on 21 December 2016
01 Dec 2016 4.20 Statement of affairs with form 4.19
01 Dec 2016 600 Appointment of a voluntary liquidator
30 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
24 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 115.352
15 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 AA01 Previous accounting period shortened from 31 January 2016 to 30 April 2015
11 Nov 2015 MR04 Satisfaction of charge 1 in full
17 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 115.352
17 Feb 2015 TM01 Termination of appointment of David Leonard Prais as a director on 16 July 2014
13 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 115.3520
16 Aug 2014 AD01 Registered office address changed from C/O Avocarrot Ltd 83 Ducie Street Manchester M1 2JQ to 21 Culverlands Close Stanmore Middlesex HA7 3AG on 16 August 2014
20 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 114.94
08 Jul 2013 AD01 Registered office address changed from 3Rd Floor Carver's Warehouse 77 Dale Street Manchester M1 2HG United Kingdom on 8 July 2013
18 Apr 2013 SH08 Change of share class name or designation