- Company Overview for THE AVOCET CLEARING HOUSE LIMITED (12179355)
- Filing history for THE AVOCET CLEARING HOUSE LIMITED (12179355)
- People for THE AVOCET CLEARING HOUSE LIMITED (12179355)
- Registers for THE AVOCET CLEARING HOUSE LIMITED (12179355)
- More for THE AVOCET CLEARING HOUSE LIMITED (12179355)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2022 | TM01 | Termination of appointment of Paul Charles Newsham as a director on 14 January 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN England to 120-124, Towngate Towngate Leyland Lancashire PR25 2LQ on 19 August 2022 | |
15 Aug 2022 | TM02 | Termination of appointment of Eirlys Lloyd Company Serviced Ltd as a secretary on 15 August 2022 | |
19 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
01 Apr 2022 | AD01 | Registered office address changed from 36 Bar Street Scarborough YO11 2HT England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 1 April 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from 120-124 Towngate Leyland, Preston, Lancashire PR25 2LQ England to 36 Bar Street Scarborough YO11 2HT on 30 March 2022 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
01 Sep 2020 | AD03 | Register(s) moved to registered inspection location 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN | |
01 Sep 2020 | AD02 | Register inspection address has been changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN | |
30 Aug 2020 | AP02 | Appointment of Avocet Natural Capital Plc as a director on 9 August 2020 | |
30 Aug 2020 | TM01 | Termination of appointment of Martin Frank Frost as a director on 9 August 2020 | |
30 Aug 2020 | PSC07 | Cessation of Martin Frank Frost as a person with significant control on 9 August 2020 | |
30 Aug 2020 | AD01 | Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 120-124 Towngate Leyland, Preston, Lancashire PR25 2LQ on 30 August 2020 | |
29 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
29 Mar 2020 | PSC02 | Notification of Avocet N C Limited as a person with significant control on 22 February 2020 | |
29 Mar 2020 | AP01 | Appointment of Mr Paul Charles Newsham as a director on 21 February 2020 | |
03 Sep 2019 | AP04 | Appointment of Eirlys Lloyd Company Serviced Ltd as a secretary on 29 August 2019 | |
29 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-29
|