- Company Overview for AVERY FISCHER DESIGN & BUILD LTD (11519519)
- Filing history for AVERY FISCHER DESIGN & BUILD LTD (11519519)
- People for AVERY FISCHER DESIGN & BUILD LTD (11519519)
- More for AVERY FISCHER DESIGN & BUILD LTD (11519519)
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
|
|
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
|
|
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
|
|
15 Feb 2019 | CH01 | Director's details changed for Mr Marcus William Tarrant on 14 February 2019 | |
15 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-15
|