Advanced company searchLink opens in new window

AVERY WEIGH-TRONIX LIMITED

Company number 00595129

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
12 Nov 2021 TM02 Termination of appointment of S & J Registrars Limited as a secretary on 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
12 Apr 2021 AA Full accounts made up to 31 December 2020
03 Sep 2020 AA Full accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
24 Jul 2020 CH01 Director's details changed for Mr Stephen James Rowell on 16 March 2017
27 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
08 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 AP03 Appointment of Ryan Ronald Dale as a secretary on 18 December 2017
10 Nov 2017 TM01 Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017
10 Jul 2017 PSC02 Notification of Avery Weigh-Tronix International Limited as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
07 Apr 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 TM01 Termination of appointment of Edward Ufland as a director on 13 March 2017
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 1
20 Dec 2016 CAP-SS Solvency Statement dated 14/12/16
20 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 14/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2,000,000
19 May 2016 AP01 Appointment of Stephen James Rowell as a director on 1 April 2016