AVENTICS LIMITED

Building 3 Unit 3.6 Caldecotte Lake Drive Building 3 Unit 3.6 Caldecotte Lake Drive, Milton Keynes, MK7 8LF, England
StatusDISSOLVED
Company No.08197240
CategoryPrivate Limited Company
Incorporated31 Aug 2012
Age11 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 2 months, 10 days

SUMMARY

AVENTICS LIMITED is an dissolved private limited company with number 08197240. It was incorporated 11 years, 9 months, 16 days ago, on 31 August 2012 and it was dissolved 3 years, 2 months, 10 days ago, on 06 April 2021. The company address is Building 3 Unit 3.6 Caldecotte Lake Drive Building 3 Unit 3.6 Caldecotte Lake Drive, Milton Keynes, MK7 8LF, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Emerson Automation Fluid Control & Pneumatics Uk Limited

Notification date: 2019-09-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-21

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/20

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mr. Patrick Anthony Baker

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Harold John Vicary

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Ivan Rodolfo Tejeda Fernandez

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Mark Syer

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Evans

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Paul Douglas Cleaver

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Ivan Rodolfo Tejeda Fernandez

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-17

Psc name: Peder Erik Prahl

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

New address: Building 3 Unit 3.6 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF

Old address: Unit C6 Sunningdale House Caldecotte Lake Business Park Milton Keynes England & Wales MK7 8LF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hurley

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Mark Syer

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peder Erik Prahl

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Hurley

Change date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: David Everod Sellick

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Hurley

Change date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Douglas Cleaver

Change date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: David Everod Sellick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: Unit C6 Sunningdale House Caldecotte Lake Business Park Milton Keynes England & Wales MK7 8LF

Change date: 2016-02-22

Old address: Preston Mill Barn Siddington Cirencester Gloucestershire GL7 6ET

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Hurley

Appointment date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: David Everod Sellick

Documents

View document PDF

Second filing of form with form type

Date: 09 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Lindsay Cheyne

Termination date: 2015-07-03

Documents

View document PDF

Auditors resignation company

Date: 19 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 22 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Paul Douglas Cleaver

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Alexander Lawrence

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Old address: , Bosch Rexroth Ltd Broadway Lane, South Cerney, Cirencester, Gloucestershire, GL7 5UH, United Kingdom

Change date: 2014-06-05

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rexroth pneumatics LIMITED\certificate issued on 03/03/14

Documents

View document PDF

Change of name notice

Date: 03 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Rowell

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Burton

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Johnstone

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bosch rexroth pneumatics LIMITED\certificate issued on 09/01/14

Documents

View document PDF

Change of name notice

Date: 09 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bowden

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair John Johnstone

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alexander Lawrence

Documents

View document PDF

Incorporation company

Date: 31 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPORTWORLDWIDE LTD

UNIT 9 FORTNUM CLOSE,BIRMINGHAM,B33 0LG

Number:10301669
Status:ACTIVE
Category:Private Limited Company

GKS OF TAMWORTH LIMITED

23 DANELAGH CLOSE, COTON GREEN,STAFFS,B79 8LR

Number:05307717
Status:ACTIVE
Category:Private Limited Company

LONGVIEW TRADING LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08429980
Status:ACTIVE
Category:Private Limited Company

MIND BODY & SOUL MASSAGE THERAPY LTD

UNIT 1 FREEMANTLE BUSINESS CENTRE,SOUTHAMPTON,SO15 1JR

Number:08719752
Status:ACTIVE
Category:Private Limited Company

PARTSBAY LTD

1 MEADOW DRIVE,TELFORD,TF6 5EL

Number:11639009
Status:ACTIVE
Category:Private Limited Company

SUPPLEMEDICA LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:09844870
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