AVENEX LIMITED

04151681
WILSON FIELD LTD THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
28 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
28 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
06 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Apr 2017 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
14 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Feb 2016 resolution Resolution 1 Buy now
03 Feb 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
27 Jan 2016 accounts Annual Accounts 8 Buy now
16 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2014 accounts Annual Accounts 4 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 8 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
05 Sep 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
19 Jul 2011 accounts Annual Accounts 6 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
09 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jul 2010 accounts Annual Accounts 6 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Change of particulars for director (Stephen Andrew Rogers) 2 Buy now
04 Feb 2010 officers Appointment of director (Kay Michelle Coe) 3 Buy now
29 Jan 2010 capital Return of Allotment of shares 4 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from 72 new bond street london W1S 1RR 1 Buy now
07 Jul 2009 officers Appointment terminated secretary incorporate secretariat LIMITED 1 Buy now
03 Jun 2009 accounts Annual Accounts 6 Buy now
18 Feb 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
08 Jul 2008 accounts Annual Accounts 7 Buy now
04 Feb 2008 annual-return Return made up to 01/02/08; full list of members 2 Buy now
07 Jan 2008 accounts Annual Accounts 6 Buy now
06 Feb 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
12 Oct 2006 accounts Annual Accounts 7 Buy now
03 Feb 2006 annual-return Return made up to 01/02/06; full list of members 2 Buy now
05 Jul 2005 accounts Annual Accounts 8 Buy now
09 Mar 2005 annual-return Return made up to 01/02/05; full list of members 6 Buy now
06 Aug 2004 address Registered office changed on 06/08/04 from: unit 35 sussex street sheffield south yorkshire S4 7YY 1 Buy now
06 Aug 2004 officers New secretary appointed 2 Buy now
29 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 2004 officers Secretary resigned 2 Buy now
28 Jul 2004 accounts Annual Accounts 7 Buy now
11 Feb 2004 annual-return Return made up to 01/02/04; full list of members 6 Buy now
27 Nov 2003 accounts Annual Accounts 4 Buy now
08 Aug 2003 address Registered office changed on 08/08/03 from: unit 3 hope works sussex road sheffield south yorkshire S4 7YQ 1 Buy now
03 Feb 2003 annual-return Return made up to 01/02/03; full list of members 6 Buy now
22 Oct 2002 accounts Annual Accounts 5 Buy now
07 Mar 2002 address Registered office changed on 07/03/02 from: unit 4 hope works sussex road sheffield yorkshire S4 7YQ 1 Buy now
26 Feb 2002 annual-return Return made up to 01/02/02; full list of members 6 Buy now
03 May 2001 address Registered office changed on 03/05/01 from: 35 longley farm view sheffield 1 Buy now
09 Apr 2001 officers New secretary appointed 2 Buy now
09 Apr 2001 officers Secretary resigned 1 Buy now
09 Apr 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
12 Mar 2001 officers New secretary appointed 2 Buy now
12 Mar 2001 officers New director appointed 2 Buy now
06 Mar 2001 address Registered office changed on 06/03/01 from: suite 26896 72 new bond street london W1S 1RR 1 Buy now
06 Mar 2001 officers Director resigned 1 Buy now
06 Mar 2001 officers Secretary resigned 1 Buy now
01 Feb 2001 incorporation Incorporation Company 31 Buy now