AVRO ENERGY LIMITED
Status | LIQUIDATION |
Company No. | 09174794 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 10 months, 1 day |
Jurisdiction | England 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
Liquidation disclaimer notice
Date: 15 Nov 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 03 Oct 2022
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 30 Sep 2022
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 03 May 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 22 Dec 2021
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
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
Liquidation in administration proposals
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 05 Oct 2021
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Aug 2014
Action Date: 14 Aug 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-08-14
Documents
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
Some Companies
CLIFFORD ATKINS LONDON LIMITED
1 LIVERPOOL TERRACE,WORTHING,BN11 1TA
Number: | 09125121 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SWIFT HOUSE,CHELMSFORD,CM1 1GU
Number: | 10416889 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VINCENT GARDENS,DORKING,RH4 3FY
Number: | 09897807 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD,HALSTEAD,CO9 3LZ
Number: | 08460636 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WEYMOUTH VILLAS,LONDON,N4 3LE
Number: | 10305779 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELGOOD HOUSE-- WELLINGTON ROAD 5 ELGOOD HOUSE,LONDON,NW8 9TG
Number: | 06254979 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |