AVOCET HOLDINGS LIMITED

C/O Clark Business Recovery Limited C/O Clark Business Recovery Limited, Leeds, LS1 2EY, West Yorkshire
StatusDISSOLVED
Company No.06312576
CategoryPrivate Limited Company
Incorporated13 Jul 2007
Age16 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution13 May 2013
Years11 years, 9 days

SUMMARY

AVOCET HOLDINGS LIMITED is an dissolved private limited company with number 06312576. It was incorporated 16 years, 10 months, 9 days ago, on 13 July 2007 and it was dissolved 11 years, 9 days ago, on 13 May 2013. The company address is C/O Clark Business Recovery Limited C/O Clark Business Recovery Limited, Leeds, LS1 2EY, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-04

Old address: Brookfoot Mills Elland Road Brighouse West Yorkshire HD6 2RW

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Andrew Ridings

Termination date: 2012-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-02-29

Officer name: Nicholas Andrew Ridings

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-30

Officer name: Paul Nicolas Gale

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-15

Officer name: Stephen Stewart

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Stephen Stewart

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Kevin Harvey

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nicolas Gale

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ian jones

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed nicholas andrew ridings

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director timothy wakeman

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed stephen stewart

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Capital

Type: 88(2)

Description: Ad 06/05/08 gbp si [email protected]=2352 gbp ic 216641/218993

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/11/07--------- £ si [email protected]=2352 £ ic 214289/216641

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/11/07--------- £ si [email protected]=214288 £ ic 1/214289

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 15 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/11/07

Documents

View document PDF

Resolution

Date: 15 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/12/08

Documents

View document PDF

Resolution

Date: 14 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 348 LIMITED\certificate issued on 30/10/07

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 27/10/07 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH

Documents

View document PDF

Incorporation company

Date: 13 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPET TRADER (WALES) LIMITED

UNIT 6 MORGAN BUILDING PRESTEIGNE INDUSTRIAL ESTATE,PRESTEIGNE,LD8 2UF

Number:08505424
Status:ACTIVE
Category:Private Limited Company

DON'S COACHES (DUNMOW) LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:01313912
Status:ACTIVE
Category:Private Limited Company

EDINBURGH ETERNAL SPRING LIMITED

7-10 ADAM STREET, THE STRAND,LONDON,WC2N 6AA

Number:11450712
Status:ACTIVE
Category:Private Limited Company

ELLARY CONSULTING LIMITED

MUSKERS BUILDING 4TH FLOOR,LIVERPOOL,L1 6AA

Number:08634052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ILIRJAN BUILDERS LTD.

352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET

Number:09173495
Status:ACTIVE
Category:Private Limited Company

LANESRA MARKETING SERVICES LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10907001
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