AVERROES DEVELOPMENT LIMITED

Trust House, Ground Floor St James Business Park Trust House, Ground Floor St James Business Park, Bradford, BD1 5LL, England
StatusDISSOLVED
Company No.06872488
CategoryPrivate Limited Company
Incorporated07 Apr 2009
Age15 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 2 days

SUMMARY

AVERROES DEVELOPMENT LIMITED is an dissolved private limited company with number 06872488. It was incorporated 15 years, 1 month, 24 days ago, on 07 April 2009 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is Trust House, Ground Floor St James Business Park Trust House, Ground Floor St James Business Park, Bradford, BD1 5LL, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-25

New address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL

Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adil Khan

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sajid Khan

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sajid Khan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adil Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Old address: Merchants House 19 Peckover Street Bradford BD1 5BD

Change date: 2010-03-23

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed sajid khan

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 07 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW DEE (INTERNATIONAL) LTD

188 LISCARD ROAD,WIRRAL,CH44 5TN

Number:09399819
Status:ACTIVE
Category:Private Limited Company

IROSTRUM LIMITED

6 WELLINGTON COTTAGES,READING,RG10 8QX

Number:08112845
Status:ACTIVE
Category:Private Limited Company

PINK PLATFORMS LIMITED

MERITOR HOUSE NORFOLK BRIDGE BUSINESS PARK,SHEFFIELD,S4 7YW

Number:06351801
Status:ACTIVE
Category:Private Limited Company

ROYSTON YOUTH ACTION

C/O T C YOUNG,GLASGOW,G2 1BA

Number:SC205806
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SEAN WOODCOCK LIMITED

4 MOOR LANE,STANNINGTON,NE61 6EA

Number:07265994
Status:ACTIVE
Category:Private Limited Company

SWAN AUTOMOTIVE SERVICES LTD

1642 COVENTRY ROAD,BIRMINGHAM,B26 1AN

Number:10239909
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