- Company Overview for AVOVE LIMITED (02578069)
- Filing history for AVOVE LIMITED (02578069)
- People for AVOVE LIMITED (02578069)
- Charges for AVOVE LIMITED (02578069)
- More for AVOVE LIMITED (02578069)
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) |
---|---|---|---|
24 May 2018 | TM01 | Termination of appointment of Kevin Alexander Fowlie as a director on 27 April 2018 | |
09 Nov 2017 | PSC05 | Change of details for A.R.M Services Group Limited as a person with significant control on 6 April 2016 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
07 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Mr Kevin Alexander Fowlie as a director on 3 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
26 May 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | AD02 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH | |
14 May 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | CERTNM |
Company name changed enterprise utility services LIMITED\certificate issued on 29/05/14
|
|
29 May 2014 | AD01 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
20 May 2014 | CC04 | Statement of company's objects | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | AP01 | Appointment of Mr Richard Ward as a director | |
27 Aug 2013 | AA | Full accounts made up to 28 December 2012 |