AVRO DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 09216331 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2019 |
Years | 4 years, 6 months, 4 days |
SUMMARY
AVRO DEVELOPMENTS LIMITED is an dissolved private limited company with number 09216331. It was incorporated 9 years, 8 months, 19 days ago, on 12 September 2014 and it was dissolved 4 years, 6 months, 4 days ago, on 27 November 2019. The company address is Howard Building Howard Building, Rotherham, S65 1EG, South Yorkshire.
Company Fillings
Liquidation compulsory defer dissolution
Date: 17 Jan 2018
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 17 Jan 2018
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 08 Dec 2015
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2015
Action Date: 09 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-09
Charge number: 092163310004
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Old address: Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW England
Change date: 2015-03-02
New address: Howard Building Howard Street Rotherham South Yorkshire S65 1EG
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 12 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Roden
Termination date: 2014-10-12
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-12
Officer name: Mr John William Lancaster
Documents
Certificate change of name company
Date: 29 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed absolute one LIMITED\certificate issued on 29/10/14
Documents
Change of name notice
Date: 29 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2014
Action Date: 06 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-06
Charge number: 092163310003
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2014
Action Date: 03 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-03
Charge number: 092163310002
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-29
Charge number: 092163310001
Documents
Some Companies
39 DUFFELL HOUSE,LONDON,SE11 5PX
Number: | 10459318 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKSHAW FARM,SHERBORNE,DT9 5JZ
Number: | 07561634 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELTHORNE GATE,PINNER,HA5 5QA
Number: | 08666411 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGHAM MEWS MANAGEMENT COMPANY LIMITED
UNIT 7 HOCKLIFFE BUSINESS PARK WATLING STREET,LEIGHTON BUZZARD,LU7 9NB
Number: | 05578247 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71 DREWSTEAD ROAD,STREATHAM HILL,SW16 1AA
Number: | 08995419 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WHARF HOUSE,ERITH,DA8 1AE
Number: | 07018723 |
Status: | ACTIVE |
Category: | Private Limited Company |