Advanced company searchLink opens in new window

AVERY FISCHER DESIGN & BUILD LTD

Company number 11519519

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
06 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
05 May 2020 AA Accounts for a dormant company made up to 31 March 2019
28 Feb 2020 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
10 Oct 2019 TM01 Termination of appointment of Michelle Avery as a director on 10 October 2019
09 Sep 2019 AP01 Appointment of Mrs Michelle Avery as a director on 9 September 2019
15 Aug 2019 AD01 Registered office address changed from 63 Berkshire Drive Congleton CW12 1SA England to Hammond Mcnulty Bank House Market Square Congleton Cheshire CW12 1ET on 15 August 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28
28 Jun 2019 TM01 Termination of appointment of Alfie Kelly as a director on 28 June 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
22 May 2019 AP01 Appointment of Mr Alfie Kelly as a director on 22 May 2019
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
27 Mar 2019 PSC03 Notification of Marcus Kelly as a person with significant control on 26 March 2019
25 Mar 2019 AP01 Appointment of Mrs Juliette Anna Kelly as a director on 25 March 2019
25 Mar 2019 AD01 Registered office address changed from 63 63 Berkshire Drive Congleton Cheshire CW12 1SA United Kingdom to 63 Berkshire Drive Congleton CW12 1SA on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Vedranell Limited as a director on 25 March 2019
25 Mar 2019 PSC07 Cessation of Vedranell Ltd as a person with significant control on 25 March 2019
18 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
15 Feb 2019 CH01 Director's details changed for Mr Marcus William Tarrant on 14 February 2019
15 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-15
  • GBP 1