AVOCET HOLDINGS LIMITED

06312576
C/O CLARK BUSINESS RECOVERY LIMI 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY

Documents

Documents
Date Category Description Pages
13 May 2013 gazette Gazette Dissolved Liquidation 1 Buy now
13 Feb 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
17 Apr 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
17 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Apr 2012 resolution Resolution 1 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Feb 2012 officers Termination of appointment of director (Nicholas Andrew Ridings) 1 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Nicholas Andrew Ridings) 1 Buy now
03 Jan 2012 officers Termination of appointment of director (Paul Nicolas Gale) 1 Buy now
20 Dec 2011 officers Termination of appointment of director (Stephen Stewart) 1 Buy now
30 Sep 2011 accounts Annual Accounts 31 Buy now
04 Aug 2011 annual-return Annual Return 14 Buy now
22 Jul 2010 annual-return Annual Return 14 Buy now
22 Jul 2010 officers Change of particulars for director (Stephen Stewart) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Kevin Harvey) 2 Buy now
13 Jul 2010 accounts Annual Accounts 31 Buy now
02 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
02 Dec 2009 officers Appointment of director (Mr Paul Nicolas Gale) 2 Buy now
06 Aug 2009 annual-return Return made up to 13/07/09; full list of members 23 Buy now
27 Jul 2009 officers Appointment Terminated Secretary ian jones 1 Buy now
27 Jul 2009 officers Director and secretary appointed nicholas andrew ridings 2 Buy now
29 Jun 2009 officers Appointment Terminated Director timothy wakeman 1 Buy now
02 Jun 2009 accounts Annual Accounts 33 Buy now
18 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
05 Aug 2008 annual-return Return made up to 13/07/08; full list of members 23 Buy now
19 Jun 2008 accounts Annual Accounts 31 Buy now
19 Jun 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/12/2007 1 Buy now
16 May 2008 officers Director appointed stephen stewart 2 Buy now
16 May 2008 capital Ad 06/05/08 gbp si 4704@0.5=2352 gbp ic 216641/218993 2 Buy now
22 Dec 2007 capital Ad 19/11/07--------- £ si 4704@.5=2352 £ ic 214289/216641 2 Buy now
19 Dec 2007 officers New director appointed 2 Buy now
10 Dec 2007 capital Ad 02/11/07--------- £ si 428576@.5=214288 £ ic 1/214289 13 Buy now
29 Nov 2007 officers New director appointed 7 Buy now
29 Nov 2007 officers New director appointed 2 Buy now
15 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
15 Nov 2007 accounts Accounting reference date extended from 31/07/08 to 31/12/08 1 Buy now
15 Nov 2007 capital Nc inc already adjusted 02/11/07 1 Buy now
15 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
15 Nov 2007 officers New director appointed 2 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 resolution Resolution 22 Buy now
15 Nov 2007 resolution Resolution 3 Buy now
15 Nov 2007 resolution Resolution 3 Buy now
15 Nov 2007 resolution Resolution 3 Buy now
15 Nov 2007 resolution Resolution 3 Buy now
14 Nov 2007 resolution Resolution 3 Buy now
14 Nov 2007 resolution Resolution 1 Buy now
14 Nov 2007 resolution Resolution 2 Buy now
08 Nov 2007 mortgage Particulars of mortgage/charge 10 Buy now
30 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
13 Jul 2007 incorporation Incorporation Company 21 Buy now