AVRON ELECTRICS (UK) LIMITED
Status | DISSOLVED |
Company No. | 02823795 |
Category | Private Limited Company |
Incorporated | 03 Jun 1993 |
Age | 30 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 4 months, 23 days |
SUMMARY
AVRON ELECTRICS (UK) LIMITED is an dissolved private limited company with number 02823795. It was incorporated 30 years, 10 months, 27 days ago, on 03 June 1993 and it was dissolved 2 years, 4 months, 23 days ago, on 07 December 2021. The company address is 31d Link Road 31d Link Road, Westbury, BA13 4JB, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type dormant
Date: 06 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type dormant
Date: 20 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Cessation of a person with significant control
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Ronald Albert Norris
Documents
Cessation of a person with significant control
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Geoffrey Caldicott
Cessation date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Kieron Borgeat
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wheeler's (Westbury) Group Limited
Notification date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Ronald Albert Norris
Documents
Termination secretary company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Norris
Termination date: 2017-03-31
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-24
Officer name: Mr Kieron Borgeat
Documents
Accounts with accounts type dormant
Date: 07 Sep 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: 06 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald Albert Norris
Change date: 2015-10-27
Documents
Change person secretary company with change date
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-27
Officer name: Mrs Carol Norris
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 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: 10 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type dormant
Date: 08 Oct 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: 09 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type dormant
Date: 17 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: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Ronald Albert Norris
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Norris
Documents
Change person secretary company with change date
Date: 03 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Carol Norris
Change date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 30 Aug 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: 05 Jul 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type dormant
Date: 12 Sep 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: 27 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Albert William Norris
Change date: 2010-06-03
Documents
Legacy
Date: 23 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / albert norris / 01/05/2008
Documents
Accounts with accounts type dormant
Date: 16 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/07; no change of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/06; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/03; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; full list of members; amend
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members; amend
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/99; no change of members
Documents
Accounts with accounts type full
Date: 10 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/97; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/96; no change of members
Documents
Accounts with accounts type full
Date: 18 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 31 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 24 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 03/06/93--------- £ si 99@1
Documents
Legacy
Date: 05 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/94; full list of members
Documents
Legacy
Date: 04 May 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 25 Apr 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed avron electrical LIMITED\certificate issued on 26/04/94
Documents
Legacy
Date: 12 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 05 Apr 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed novahill LIMITED\certificate issued on 06/04/94
Documents
Legacy
Date: 09 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 09/03/94 from: 37 market place chippenham wiltshire SN15 3HT
Documents
Legacy
Date: 08 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 17 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 17/11/93 from: 11 kingsmead square bath avon DA1 2AB
Documents
Legacy
Date: 13 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 16/07/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
Documents
Some Companies
68 ARGYLE STREET,MERSEYSIDE,CH41 6AF
Number: | 01748234 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 30 PALMER HOUSE,LONDON,SE14 5HX
Number: | 11502638 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STANLEY STREET,BLYTH,NE24 3BX
Number: | 11386248 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLACO & CO, ATLANTIC HOUSE,READING,RG2 0TD
Number: | 09782868 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROCK BUILDING ASPLEY CLOSE,WOLVERHAMPTON,WV10 7DE
Number: | 07287135 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHOLE FARM LITTLE HORWOOD ROAD,BUCKINGHAM,MK18 3JW
Number: | 09186146 |
Status: | ACTIVE |
Category: | Private Limited Company |