AVENT UK LIMITED
Status | DISSOLVED |
Company No. | 05074982 |
Category | Private Limited Company |
Incorporated | 16 Mar 2004 |
Age | 20 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2010 |
Years | 14 years, 1 month, 6 days |
SUMMARY
AVENT UK LIMITED is an dissolved private limited company with number 05074982. It was incorporated 20 years, 2 months, 10 days ago, on 16 March 2004 and it was dissolved 14 years, 1 month, 6 days ago, on 20 April 2010. The company address is Avent Uk Ltd, C/O Avent Avent Uk Ltd, C/O Avent, Industrial Estate, Chippenham, SN14 0AB, Wiltshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 19 Jun 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael snee
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john bateson
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
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: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 30/03/07 from: HS227 LTD (c/o avent engineering), bath road industrial estate, chippenham wiltshire SN14 0AB
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 04 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 05 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hs 227 LIMITED\certificate issued on 05/05/06
Documents
Accounts with accounts type full
Date: 15 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type full
Date: 15 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
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: 10 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/10/05
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/06/05
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 29/07/04 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ
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: 29 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/07/04--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Resolution
Date: 29 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 2004
Category: Capital
Type: 123
Description: £ nc 10000/100000 14/07/04
Documents
Some Companies
UNIT E5 THE IMPERIAL LAUNDRY,LONDON,SW11 4XW
Number: | 03789497 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NEVILLE ROAD,MID GLAMORGAN,CF31 3HB
Number: | 03296294 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11860612 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SELSDON ROAD,SOUTH CROYDON,CR2 6PY
Number: | 05908282 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOCKYER STREET,PLYMOUTH,PL1 2QZ
Number: | 04664300 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 SUTTON ROAD,WALSALL,WS5 3AP
Number: | 10558847 |
Status: | ACTIVE |
Category: | Private Limited Company |