Advanced company searchLink opens in new window

AVEBURY DEVELOPMENTS LIMITED

Company number 02139048

Filter by category

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 May 2019 BONA Bona Vacantia disclaimer
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2015 AD01 Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2015 DS01 Application to strike the company off the register
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
27 Nov 2014 CH03 Secretary's details changed for Sally Ann Coughlan on 2 October 2014
23 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014
10 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
04 Apr 2014 AP01 Appointment of Martin Quinn as a director
03 Apr 2014 TM01 Termination of appointment of Matthew Rosenberg as a director
28 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
01 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of Robert Green as a director
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Matthew Alexander Rosenberg on 13 July 2010
06 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Jul 2009 363a Return made up to 09/06/09; full list of members