AVON SOLAR ENERGY LIMITED

07718573
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
17 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
17 Aug 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
05 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Oct 2020 address Change Sail Address Company With New Address 2 Buy now
08 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
02 Oct 2020 resolution Resolution 1 Buy now
14 Sep 2020 officers Termination of appointment of director (Fergus James Helliwell) 1 Buy now
14 Sep 2020 officers Termination of appointment of director (Ian Shervell) 1 Buy now
14 Sep 2020 officers Appointment of director (Mrs Karina Jane Bye) 2 Buy now
14 Sep 2020 officers Appointment of director (Ms Helen Potter) 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 capital Notice of cancellation of shares 4 Buy now
03 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Oct 2019 capital Statement of capital (Section 108) 3 Buy now
03 Oct 2019 insolvency Solvency Statement dated 01/10/19 1 Buy now
03 Oct 2019 resolution Resolution 1 Buy now
19 Aug 2019 accounts Annual Accounts 19 Buy now
29 Apr 2019 officers Termination of appointment of director (Nathaniel Damian Jonathan Brown) 1 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Jamie Alexander O'nians) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Jonathan Robin Boss) 1 Buy now
13 Nov 2017 officers Termination of appointment of secretary (Jamie O'nians) 1 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2017 officers Appointment of director (Mr Ian Shervell) 2 Buy now
13 Nov 2017 officers Appointment of director (Mr Nathaniel Brown) 2 Buy now
10 Nov 2017 officers Appointment of director (Mr Fergus James Helliwell) 2 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2017 accounts Annual Accounts 2 Buy now
24 Mar 2017 miscellaneous Second filing of Confirmation Statement dated 20/02/2017 29 Buy now
20 Feb 2017 return 20/02/17 Statement of Capital gbp 1200.000 6 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
04 Aug 2015 officers Change of particulars for secretary (Jamie O'nians) 1 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Jamie Alexander O'nians) 2 Buy now
03 Aug 2015 annual-return Annual Return 6 Buy now
19 Jun 2015 accounts Annual Accounts 3 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2014 accounts Annual Accounts 4 Buy now
30 Sep 2013 annual-return Annual Return 6 Buy now
30 Sep 2013 officers Change of particulars for director (Mr Jamie Alexander O'nians) 2 Buy now
29 Sep 2013 officers Appointment of director (Mr Jonathan Robin Boss) 2 Buy now
29 Sep 2013 officers Termination of appointment of director (Nicholas Stinton) 1 Buy now
29 Sep 2013 officers Change of particulars for secretary (Jamie O'nians) 2 Buy now
26 Apr 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 accounts Amended Accounts 4 Buy now
17 Aug 2012 annual-return Annual Return 6 Buy now
18 Nov 2011 officers Appointment of director (Mr Nicholas Michael Stinton) 3 Buy now
05 Oct 2011 mortgage Particulars of a mortgage or charge 7 Buy now
29 Sep 2011 capital Return of Allotment of shares 4 Buy now
20 Sep 2011 incorporation Memorandum Articles 21 Buy now
13 Sep 2011 resolution Resolution 4 Buy now
30 Aug 2011 resolution Resolution 1 Buy now
30 Aug 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Aug 2011 capital Return of Allotment of shares 4 Buy now
26 Jul 2011 incorporation Incorporation Company 21 Buy now