AVEBURY AVENUE LIMITED

10584996
6 FESTIVAL BUILDING ASHLEY LANE SALTAIRE BD17 7DQ

Documents

Documents
Date Category Description Pages
07 Mar 2025 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
29 Jan 2025 insolvency Liquidation In Administration Proposals 31 Buy now
07 Jan 2025 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
19 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
19 Dec 2024 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
19 Sep 2024 officers Termination of appointment of director (Ben Sebastian Charles Carrington) 1 Buy now
05 Sep 2024 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
03 Jul 2024 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jun 2023 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
12 Jun 2023 officers Termination of appointment of director (James William Fleming) 1 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
02 Aug 2021 officers Termination of appointment of director (Andrew Mattocks) 1 Buy now
21 Jun 2021 officers Appointment of director (Mr James William Fleming) 2 Buy now
18 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2021 mortgage Registration of a charge 43 Buy now
11 Mar 2021 accounts Annual Accounts 8 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2020 officers Change of particulars for director (Mr Ben Sebastian Charles Carrington) 2 Buy now
13 Feb 2020 officers Change of particulars for director (Mr Ben Sebastian Charles Carrington) 2 Buy now
27 Dec 2019 mortgage Registration of a charge 36 Buy now
24 Dec 2019 accounts Annual Accounts 8 Buy now
18 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2019 officers Termination of appointment of director (Martin Wynell Lee Weston) 1 Buy now
18 Feb 2019 officers Appointment of director (Mr Andrew Mattocks) 2 Buy now
18 Feb 2019 officers Appointment of director (Mr Ben Sebastian Charles Carrington) 2 Buy now
29 Jan 2019 mortgage Registration of a charge 38 Buy now
29 Jan 2019 mortgage Registration of a charge 37 Buy now
25 Oct 2018 accounts Annual Accounts 1 Buy now
19 Jul 2018 officers Termination of appointment of director (Julia Marjorie Van Den Berg) 1 Buy now
19 Jul 2018 officers Termination of appointment of director (David Norris) 1 Buy now
19 Jul 2018 officers Appointment of director (Mr Martin Wynell Lee Weston) 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Feb 2017 officers Appointment of director (Julie Marjorie Van Den Berg) 2 Buy now
26 Jan 2017 incorporation Incorporation Company 24 Buy now