AVONMOUTH RESOURCE PARK LIMITED

The Copper Room Deva Centre The Copper Room Deva Centre, Manchester, M3 7BG
StatusDISSOLVED
Company No.06026334
CategoryPrivate Limited Company
Incorporated12 Dec 2006
Age17 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 2 months, 1 day

SUMMARY

AVONMOUTH RESOURCE PARK LIMITED is an dissolved private limited company with number 06026334. It was incorporated 17 years, 6 months, 8 days ago, on 12 December 2006 and it was dissolved 8 years, 2 months, 1 day ago, on 19 April 2016. The company address is The Copper Room Deva Centre The Copper Room Deva Centre, Manchester, M3 7BG.



Company Fillings

Gazette dissolved liquidation

Date: 19 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2015

Action Date: 08 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-08

Documents

View document PDF

Liquidation court order miscellaneous

Date: 04 Aug 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order - removal/replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 04 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2014

Action Date: 08 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Sep 2013

Action Date: 08 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Address

Type: AD01

Old address: Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom

Change date: 2012-08-02

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Nicholas Jonathan Bone

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stanley Hennessey

Change date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Watkins

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Twomey

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: Mr Nicholas Jonathan Bone

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2011

Action Date: 14 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-14

Capital : 699.990000 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2011

Action Date: 18 Mar 2009

Category: Capital

Type: SH01

Date: 2009-03-18

Capital : 3,906,324.990000 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2011

Action Date: 18 Mar 2009

Category: Capital

Type: SH01

Date: 2009-03-18

Capital : 8,123 GBP

Documents

View document PDF

Resolution

Date: 23 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Old address: 45-51 Chorley New Road Bolton Lancashire BL1 4QR

Change date: 2010-11-17

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed james stanley hennessey

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas bone

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed richard mark dominic twomey

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed resource parks LIMITED\certificate issued on 16/09/08

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 20/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD

Documents

View document PDF

Incorporation company

Date: 12 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN FUTURE DEVELOPMENT

FROUD COMMUNITY CENTRE 1 TORONTO AVENUE,LONDON,E12 5JF

Number:05453274
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COBRALINK LIMITED

06443187: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06443187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONTINENTAL LEISURE PROPERTIES LTD

WEST WALES CARAVAN CENTRE CROSS HANDS BUSINESS PARK,LLANELLI,SA14 6RE

Number:06955860
Status:ACTIVE
Category:Private Limited Company

DAVID DYETT LIMITED

CBA BUSINESS SOLUTIONS,LEICESTER,LE1 7JA

Number:02228224
Status:LIQUIDATION
Category:Private Limited Company

EVOLVE PROTECTION CONSULTANTS LTD

8A MANCHESTER ROAD,HUDDERSFIELD,HD7 5HH

Number:11351874
Status:ACTIVE
Category:Private Limited Company

MMA ARMARY LTD

25 FRANCES AVENUE,GRAYS,RM16 6NH

Number:10729166
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