AVRO ENERGY LIMITED

Suite 3 Regency House Suite 3 Regency House, Brighton, BN1 2NW
StatusLIQUIDATION
Company No.09174794
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

AVRO ENERGY LIMITED is an liquidation private limited company with number 09174794. It was incorporated 9 years, 10 months, 1 day ago, on 14 August 2014. The company address is Suite 3 Regency House Suite 3 Regency House, Brighton, BN1 2NW.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2023

Action Date: 29 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-29

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Nov 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 30 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 03 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

New address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW

Old address: Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-29

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-13

Psc name: Philip Andrew Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-13

Psc name: Jake Andrew Brown

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Avro Group Limited

Notification date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Brown

Appointment date: 2018-03-16

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Jake Andrew Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 08 Sep 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 13 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Andrew Brown

Notification date: 2017-01-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 13 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jake Andrew Brown

Change date: 2017-01-13

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Jake Andrew Brown

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-14

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 14 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2016

Action Date: 14 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-14

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Andrew Brown

Appointment date: 2014-08-14

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 14 Aug 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Termination date: 2014-08-14

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFFORD ATKINS LONDON LIMITED

1 LIVERPOOL TERRACE,WORTHING,BN11 1TA

Number:09125121
Status:LIQUIDATION
Category:Private Limited Company

FRASER INVESTMENTS LIMITED

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:10416889
Status:ACTIVE
Category:Private Limited Company

HARRIET GEORGE LIMITED

9 VINCENT GARDENS,DORKING,RH4 3FY

Number:09897807
Status:ACTIVE
Category:Private Limited Company

JACK ENTERTAINMENT LTD

UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD,HALSTEAD,CO9 3LZ

Number:08460636
Status:ACTIVE
Category:Private Limited Company

LIFE STORY WORK LTD

3 WEYMOUTH VILLAS,LONDON,N4 3LE

Number:10305779
Status:ACTIVE
Category:Private Limited Company

SI (LONDON) LIMITED

5 ELGOOD HOUSE-- WELLINGTON ROAD 5 ELGOOD HOUSE,LONDON,NW8 9TG

Number:06254979
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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