AVN LAWRENCE YOUNG COMPUTER SERVICES LIMITED

Hart House Hart House, Basingstoke, RG24 9PU, Hampshire
StatusDISSOLVED
Company No.05856733
CategoryPrivate Limited Company
Incorporated23 Jun 2006
Age17 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 3 months, 13 days

SUMMARY

AVN LAWRENCE YOUNG COMPUTER SERVICES LIMITED is an dissolved private limited company with number 05856733. It was incorporated 17 years, 10 months, 22 days ago, on 23 June 2006 and it was dissolved 8 years, 3 months, 13 days ago, on 02 February 2016. The company address is Hart House Hart House, Basingstoke, RG24 9PU, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Barry Lawrence

Termination date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Martin Lawrence

Termination date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-18

Old address: C/O C/O Avn Lawrence Young Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Martin Lawrence

Change date: 2010-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2010

Action Date: 09 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-09

Old address: C/O Avn Lawrence Young Hart House, Priestley Road Basingstoke Hampshire RG24 9PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aldershot computer services LIMITED\certificate issued on 25/06/09

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr keith barry lawrence

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan lawrence / 27/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/06/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4C INTERNATIONAL LIMITED

54 CORNWORTHY,SOUTHEND-ON-SEA,SS3 8AN

Number:05263702
Status:ACTIVE
Category:Private Limited Company

DMM CHAUFFEUR LIMITED

9 CROSSWAYS LONDON ROAD,ASCOT,SL5 0PY

Number:11800363
Status:ACTIVE
Category:Private Limited Company

DRY FUSION (UK) LIMITED

120 TOWNGATE,,PR25 2LQ

Number:05525786
Status:ACTIVE
Category:Private Limited Company

GREEN YAFFLE LTD

52 HOMELEAZE ROAD,BRISTOL,BS10 6BZ

Number:07584443
Status:ACTIVE
Category:Private Limited Company

REMACKAN ENERGY LIMITED

28 AGHNAGLEA ROAD,OMAGH,BT79 9NP

Number:NI629285
Status:ACTIVE
Category:Private Limited Company

TMVALVES LIMITED

1 ASH WAY,BURGESS HILL,RH15 9DZ

Number:08803724
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