Advanced company searchLink opens in new window

AVANTEK MACHINERY LIMITED

Company number 08938601

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)
23 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
06 Mar 2018 AA Full accounts made up to 31 October 2017
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Feb 2017 AA Full accounts made up to 31 October 2016
11 May 2016 AA Full accounts made up to 31 October 2015
12 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
21 Jan 2016 CERTNM Company name changed wegoma machinery sales LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
03 Aug 2015 AA03 Resignation of an auditor
03 Aug 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 October 2015
03 Aug 2015 TM01 Termination of appointment of David Watts as a director on 15 June 2015
31 Jul 2015 TM01 Termination of appointment of Gary Alan Mayer as a director on 15 June 2015
31 Jul 2015 TM01 Termination of appointment of Fenya Louise Mayer as a director on 15 June 2015
31 Jul 2015 AP01 Appointment of Kevin Delaney as a director on 15 June 2015
31 Jul 2015 AP01 Appointment of Brent Korb as a director on 15 June 2015
07 Jul 2015 MISC Aud res sect 519
21 May 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
09 Mar 2015 AP01 Appointment of Mrs Emma Jane Arrell as a director on 17 February 2015
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 May 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 50,000
20 May 2014 SH10 Particulars of variation of rights attached to shares
20 May 2014 SH08 Change of share class name or designation
12 May 2014 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 12 May 2014
09 May 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014