A.V.O. DESIGN LIMITED
Status | DISSOLVED |
Company No. | 02748194 |
Category | Private Limited Company |
Incorporated | 17 Sep 1992 |
Age | 31 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 17 days |
SUMMARY
A.V.O. DESIGN LIMITED is an dissolved private limited company with number 02748194. It was incorporated 31 years, 8 months, 13 days ago, on 17 September 1992 and it was dissolved 3 years, 7 months, 17 days ago, on 13 October 2020. The company address is 25 Birchfields Rise 25 Birchfields Rise, Leeds, LS14 2HU, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-25
Officer name: Nina Ann Wenzel
Documents
Cessation of a person with significant control
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nina Ann Wenzel
Cessation date: 2019-10-25
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-01
Psc name: Nina Ann Wenzel
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nina Ann Wenzel
Appointment date: 2017-09-01
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosalinda Mangan
Cessation date: 2017-05-17
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-16
Officer name: Rosalinda Mangan
Documents
Accounts with accounts type total exemption full
Date: 11 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 04 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Rosalinda Mangan
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard Mangan
Change date: 2010-09-04
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/96; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/95; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/94; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/93; full list of members
Documents
Legacy
Date: 13 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 13/10/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 13 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Oct 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 13 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 17/09/92--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
93 QUEEN STREET,,S1 1WF
Number: | 01094874 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
22 GRENVILLE STREET,JERSEY,JE4 8PX
Number: | FC033910 |
Status: | ACTIVE |
Category: | Other company type |
SPARKHOUSE, ENTERPRISE@LINCOLN BUILDING,LINCOLN,LN6 7DQ
Number: | 09243500 |
Status: | ACTIVE |
Category: | Private Limited Company |
182A HIGH STREET,BECKENHAM,BR3 1EW
Number: | 07140786 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED
BROOK HOUSE,KINGSWINFORD,DY6 9HS
Number: | 07036627 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MIDDLE LANE,LONDON,N8 8PL
Number: | 11926096 |
Status: | ACTIVE |
Category: | Private Limited Company |