AVERT SOLUTIONS LIMITED

Kingfisher House Kingfisher House, Haywards Heath, RH17 7QX, England
StatusDISSOLVED
Company No.07870301
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 19 days

SUMMARY

AVERT SOLUTIONS LIMITED is an dissolved private limited company with number 07870301. It was incorporated 12 years, 6 months, 14 days ago, on 05 December 2011 and it was dissolved 4 years, 2 months, 19 days ago, on 31 March 2020. The company address is Kingfisher House Kingfisher House, Haywards Heath, RH17 7QX, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Paul Charles Slip

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Bain Wellard

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Charles Slip

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Charles Daniel Lennon

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-02

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: 23 Barncroft Drive the Limes, Lindfield Haywards Heath West Sussex RH16 2NJ England

New address: Kingfisher House Hurstwood Lane Haywards Heath RH17 7QX

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Kathleen Hoole

Termination date: 2016-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-28

Officer name: Hazel Kathleen Hoole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

New address: 23 Barncroft Drive the Limes, Lindfield Haywards Heath West Sussex RH16 2NJ

Old address: Avert House, 1 Ben Villas College Road Ardingly Haywards Heath West Sussex RH17 6TT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Charles Slip

Change date: 2016-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Charles Daniel Lennon

Change date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-17

Officer name: Robert Bain Wellard

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-06

Officer name: Mr Robert Bain Wellard

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hazel Kathleen Hoole

Appointment date: 2015-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Slip

Termination date: 2015-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: Global House 16 Ely Road Worthing West Sussex BN13 1BD

Change date: 2015-07-06

New address: Avert House, 1 Ben Villas College Road Ardingly Haywards Heath West Sussex RH17 6TT

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Robert Bain Wellard

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hazel Kathleen Hoole

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hazel Kathleen Hoole

Change date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Stammers

Termination date: 2014-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Ms Hazel Kathleen Hoole

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2015

Category: Gazette

Type: DISS40

Documents

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Charles Daniel Lennon

Appointment date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2012

Action Date: 05 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-05

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bain Wellard

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIDGELAND ELECTRICAL SERVICES LLP

35 LAUREL CRESCENT,CROYDON,CR0 8LZ

Number:OC426340
Status:ACTIVE
Category:Limited Liability Partnership

CAPE POINT INVESTMENTS LIMITED

C/O BAPTISTE & CO 23,LONDON,EC2N 2QP

Number:10634586
Status:ACTIVE
Category:Private Limited Company

KUBEK FURNITURE LIMITED

83 CARLTON DRIVE,WIGSTON,LE18 1DG

Number:09251039
Status:ACTIVE
Category:Private Limited Company

LDN ESTATE AGENTS LTD

517 HERTFORD ROAD,ENFIELD,EN3 5UA

Number:11808354
Status:ACTIVE
Category:Private Limited Company

NORD ANGLIA EDUCATION LIMITED

ST CLEMENTS HOUSE,LONDON,EC4N 7AE

Number:02116088
Status:ACTIVE
Category:Private Limited Company

SANGHAP LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10863864
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