AVENT NEWCO LIMITED

C/O Avent C/O Avent, Chippenham, SN14 0AB, Wiltshire
StatusDISSOLVED
Company No.04203870
CategoryPrivate Limited Company
Incorporated23 Apr 2001
Age23 years, 29 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 29 days

SUMMARY

AVENT NEWCO LIMITED is an dissolved private limited company with number 04203870. It was incorporated 23 years, 29 days ago, on 23 April 2001 and it was dissolved 1 year, 11 months, 29 days ago, on 24 May 2022. The company address is C/O Avent C/O Avent, Chippenham, SN14 0AB, Wiltshire.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 27 Mar 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 07 Jul 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael snee

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah atkinson

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah atkinson

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avent uk LIMITED\certificate issued on 05/05/06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/10/05

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avent newco LIMITED\certificate issued on 14/12/04

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 05 Aug 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/01/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members; amend

Documents

Accounts with accounts type full

Date: 17 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Resolution

Date: 22 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Address

Type: 287

Description: Registered office changed on 23/05/03 from: manor farmhouse biddestone chippenham wiltshire SN14 7DH

Documents

View document PDF

Resolution

Date: 19 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Capital

Type: 169

Description: £ ic 100/67 20/03/03 £ sr [email protected]=33

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Capital

Type: 122

Description: S-div 15/05/02

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Statement of affairs

Date: 31 Dec 2001

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/09/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Address

Type: 287

Description: Registered office changed on 14/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 23 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHORA INVESTMENTS LIMITED

WEST WORLD 4TH FLOOR, 8TH SUITE,LONDON,W5 1DT

Number:11809903
Status:ACTIVE
Category:Private Limited Company

FLOWERS BY PAULA LIMITED

171 SORREL BANK, LINTON GLADE,CROYDON,CR0 9LZ

Number:05571424
Status:ACTIVE
Category:Private Limited Company

OBELLE ELECTRICAL & COMMS SERVICES LTD

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:08771711
Status:ACTIVE
Category:Private Limited Company

OBITECH LTD

FLAT 57 KERRIDGE COURT,LONDON,N1 4AL

Number:09589190
Status:ACTIVE
Category:Private Limited Company

OLEA TREE LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10745246
Status:ACTIVE
Category:Private Limited Company

SCOTT WILLIAMS VILLAS BRUTON LIMITED

THE OLD BLUE BALL, 2,BRUTON,BA10 0EP

Number:10075226
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