AVOCET DESIGN & CONSULTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08115232 |
Category | Private Limited Company |
Incorporated | 21 Jun 2012 |
Age | 11 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 2 days |
SUMMARY
AVOCET DESIGN & CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 08115232. It was incorporated 11 years, 11 months ago, on 21 June 2012 and it was dissolved 8 months, 2 days ago, on 19 September 2023. The company address is 14 York Avenue, London, SW14 7LG.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type dormant
Date: 16 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Cessation of a person with significant control
Date: 08 Jul 2020
Action Date: 15 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marianne Rance
Cessation date: 2020-03-15
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Notification of a person with significant control
Date: 14 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marianne Rance
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Duncan Trevor White
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 30 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type micro entity
Date: 14 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 09 Feb 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-01
Capital : 10,000 GBP
Documents
Termination director company with name termination date
Date: 09 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsten Lisa White
Termination date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 25 Jul 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Trevor White
Termination date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 02 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed avocet furniture LTD\certificate issued on 02/12/13
Documents
Change account reference date company previous shortened
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Appoint person director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Trevor White
Documents
Certificate change of name company
Date: 04 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kwt practices LTD\certificate issued on 04/07/13
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Trevor White
Documents
Some Companies
9A MOUNT STREET,NORFOLK,NR27 9DB
Number: | 03678420 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PARK ROAD,MELTON MOWBRAY,LE13 1TT
Number: | 11561884 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMWELL HALL,TAUNTON,TA4 1EL
Number: | 04409089 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 07023453 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST VIEWLANDS,OXTED,RH8 9DW
Number: | 04249971 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A HIGH STREET,ROMNEY MARSH,TN29 0NG
Number: | 08529271 |
Status: | ACTIVE |
Category: | Private Limited Company |