AVINGTON SYSTEMS LIMITED

25 St Thomas Street 25 St Thomas Street, SO23 9DD
StatusDISSOLVED
Company No.02609838
CategoryPrivate Limited Company
Incorporated13 May 1991
Age33 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 4 days

SUMMARY

AVINGTON SYSTEMS LIMITED is an dissolved private limited company with number 02609838. It was incorporated 33 years, 1 month, 5 days ago, on 13 May 1991 and it was dissolved 2 years, 9 months, 4 days ago, on 14 September 2021. The company address is 25 St Thomas Street 25 St Thomas Street, SO23 9DD.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: John Sayner Pickup

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Sayner Pickup

Cessation date: 2020-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-23

Officer name: Sophie Carvin

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Sayner Pickup

Change date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: John Sayner Pickup

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/00; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/98; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/92; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 15/07/91 from: 2 baches st london N1 6UB

Documents

View document PDF

Memorandum articles

Date: 15 Jul 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roundrevise LIMITED\certificate issued on 04/07/91

Documents

View document PDF

Incorporation company

Date: 13 May 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&J BUSINESS SOLUTIONS LTD

5 EPWORTH ROAD,LONDON,TW7 5BL

Number:11049610
Status:ACTIVE
Category:Private Limited Company

ANDYMD LIMITED

3 GIBBS COURT,CORSHAM,SN13 9GR

Number:10384849
Status:ACTIVE
Category:Private Limited Company

D H CONSULTING LIMITED

THE OLD BAKERY,NEW MILTON,BH25 5SJ

Number:03161053
Status:ACTIVE
Category:Private Limited Company

HORSE AND FOUND LTD

WHITE HOUSE FARM,GOSBERTON,PE11 4NU

Number:11130300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOKOOL LTD

18 PERKINS DRIVE,INKBERROW,WR7 4FD

Number:09968376
Status:ACTIVE
Category:Private Limited Company

STRATSTONE DEVELOPMENTS LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:08952955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source