AVIAN CONSTRUCTION LIMITED

Allen House Business Centre The Maltings Allen House Business Centre The Maltings, Sawbridgeworth, CM21 9JX, Herts, England
StatusDISSOLVED
Company No.07050660
CategoryPrivate Limited Company
Incorporated20 Oct 2009
Age14 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Jan 2013

Action Date: 18 Oct 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-10-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRYLICIOUS LIMITED

10 BRACKENDALE ROAD,DURHAM,DH1 2AD

Number:11157779
Status:ACTIVE
Category:Private Limited Company

FAT LAMEYS LIMITED

17 BRANDLESHOLME ROAD,BURY,BL8 1AP

Number:11745221
Status:ACTIVE
Category:Private Limited Company

HANDYSTATE PROPERTIES LIMITED

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:02909812
Status:ACTIVE
Category:Private Limited Company

JOHN ALEXANDER LIMITED

UNIT 2,POTTERS BAR,EN6 1TL

Number:03276534
Status:ACTIVE
Category:Private Limited Company

LOWNES MEDIA LTD

6 AMERELLS ROAD,CLACTON-ON-SEA,CO16 9HA

Number:07202294
Status:ACTIVE
Category:Private Limited Company

OFFICE178 LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09998309
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