Advanced company searchLink opens in new window

AVELO LIMITED

Company number 09654020

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)
12 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-03
24 Nov 2020 LIQ02 Statement of affairs
24 Nov 2020 600 Appointment of a voluntary liquidator
10 Nov 2020 AD01 Registered office address changed from Glasshouse PO Box 277 Petersfield GU32 9FW United Kingdom to R S M Restructuring Advisory Llp Third Floor One London Road Cross Lanes Guildford GU1 1UN on 10 November 2020
22 Sep 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
27 Jun 2020 MR04 Satisfaction of charge 096540200002 in full
27 Jun 2020 MR04 Satisfaction of charge 096540200003 in full
02 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
09 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
23 Nov 2018 PSC01 Notification of Christopher John Bamforth as a person with significant control on 20 November 2018
09 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
19 Jan 2018 AD01 Registered office address changed from 12 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England to Glasshouse PO Box 277 Petersfield GU32 9FW on 19 January 2018
21 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
06 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Jan 2017 MR01 Registration of charge 096540200003, created on 22 December 2016
11 Aug 2016 AA01 Current accounting period extended from 30 June 2016 to 30 November 2016
22 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
30 Mar 2016 AD01 Registered office address changed from Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB United Kingdom to 12 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD on 30 March 2016
02 Mar 2016 TM01 Termination of appointment of John Alfred Webster as a director on 2 March 2016
02 Mar 2016 AP01 Appointment of Mr Christopher John Bamforth as a director on 2 March 2016
22 Feb 2016 CERTNM Company name changed credit 4 cars (2015) LTD\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
01 Oct 2015 MR01 Registration of charge 096540200001, created on 29 September 2015