AVENT ENGINEERING LIMITED
Status | LIQUIDATION |
Company No. | 01895378 |
Category | Private Limited Company |
Incorporated | 14 Mar 1985 |
Age | 39 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2015 |
Years | 8 years, 8 months, 17 days |
SUMMARY
AVENT ENGINEERING LIMITED is an liquidation private limited company with number 01895378. It was incorporated 39 years, 2 months, 7 days ago, on 14 March 1985 and it was dissolved 8 years, 8 months, 17 days ago, on 04 September 2015. The company address is 6th Floor 3 Hardman Street, Manchester, M3 3AT.
Company Fillings
Restoration order of court
Date: 06 Mar 2017
Category: Restoration
Type: AC92
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2015
Action Date: 20 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-20
Documents
Liquidation voluntary creditors return of final meeting
Date: 04 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2015
Action Date: 21 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2014
Action Date: 21 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2014
Action Date: 21 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Oct 2013
Action Date: 21 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2013
Action Date: 21 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2012
Action Date: 21 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Apr 2012
Action Date: 21 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2011
Action Date: 21 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2011
Action Date: 21 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-21
Documents
Liquidation miscellaneous
Date: 26 Mar 2010
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:original form 2.34B notice of move from administration to creditors voluntary liquidation.
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 22 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 23 Oct 2009
Action Date: 24 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-09-24
Documents
Liquidation in administration extension of period
Date: 21 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
Documents
Liquidation in administration progress report with brought down date
Date: 16 Apr 2009
Action Date: 24 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-03-24
Documents
Legacy
Date: 15 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 15/04/2009 from one victoria street bristol BS1 6AA
Documents
Liquidation in administration statement of affairs with form attached
Date: 06 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration result creditors meeting
Date: 10 Dec 2008
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 24 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 15 Oct 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from bath road industrial estate chippenham wiltshire SN14 0AB
Documents
Liquidation in administration appointment of administrator
Date: 01 Oct 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael snee
Documents
Accounts with accounts type full
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john bateson
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sarah atkinson
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah atkinson
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type full
Date: 02 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 22 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/10/04--------- £ si 500000@1=500000 £ ic 100000/600000
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2004
Category: Capital
Type: 123
Description: £ nc 100000/600000 28/10/04
Documents
Legacy
Date: 22 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/10/04
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Jan 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 23 May 2003
Category: Address
Type: 287
Description: Registered office changed on 23/05/03 from: manor farmhouse biddestone chippenham wilts SN14 7DH
Documents
Legacy
Date: 15 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Dec 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Feb 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/98; no change of members
Documents
Some Companies
56 CROSSLANDS ROAD,EPSOM,KT19 9SS
Number: | 03363100 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,SE1 7RW
Number: | 09480034 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 TENNYSON AVENUE,KING'S LYNN,PE30 2QG
Number: | 11213743 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 CADUGAN PLACE,READING,RG1 5PN
Number: | 07643143 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 6 ST JOHNS COURT,SWANSEA,SA6 8QQ
Number: | 04229245 |
Status: | ACTIVE |
Category: | Private Limited Company |
58-60 WETMORE ROAD,BURTON-ON-TRENT,DE14 1SN
Number: | 07626707 |
Status: | ACTIVE |
Category: | Private Limited Company |