AVIAN CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 07050660 |
Category | Private Limited Company |
Incorporated | 20 Oct 2009 |
Age | 14 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 6 months, 2 days |
SUMMARY
AVIAN CONSTRUCTION LIMITED is an dissolved private limited company with number 07050660. It was incorporated 14 years, 6 months, 9 days ago, on 20 October 2009 and it was dissolved 3 years, 6 months, 2 days ago, on 27 October 2020. The company address is Allen House Business Centre The Maltings Allen House Business Centre The Maltings, Sawbridgeworth, CM21 9JX, Herts, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 08 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-31
Old address: 9 Acton Hill Mews Uxbridge Road Acton London W3 9QN England
New address: Allen House Business Centre the Maltings Station Road Sawbridgeworth Herts CM21 9JX
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
New address: 9 Acton Hill Mews Uxbridge Road Acton London W3 9QN
Old address: C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL
Change date: 2015-11-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Capital allotment shares
Date: 17 Jan 2013
Action Date: 18 Oct 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-10-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 12 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change registered office address company with date old address
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-11
Old address: , 36a Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom
Documents
Change person director company with change date
Date: 11 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Justin Bird
Documents
Some Companies
10 BRACKENDALE ROAD,DURHAM,DH1 2AD
Number: | 11157779 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BRANDLESHOLME ROAD,BURY,BL8 1AP
Number: | 11745221 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX
Number: | 02909812 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,POTTERS BAR,EN6 1TL
Number: | 03276534 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 AMERELLS ROAD,CLACTON-ON-SEA,CO16 9HA
Number: | 07202294 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09998309 |
Status: | ACTIVE |
Category: | Private Limited Company |